Search icon

MASSEY-JONES CONTRACTING, INC.

Headquarter

Company Details

Entity Name: MASSEY-JONES CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1999 (26 years ago)
Date of dissolution: 19 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2002 (23 years ago)
Document Number: P99000005958
FEI/EIN Number 593557763
Address: 640 POYNER DRIVE, LONGWOOD, FL, 32750
Mail Address: 640 POYNER DRIVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASSEY-JONES CONTRACTING, INC., MISSISSIPPI 681321 MISSISSIPPI

Agent

Name Role Address
MASSEY GARY E Agent 100 WEST CITRUS STREET, ALTAMONTE SPRINGS, FL, 327142502

President

Name Role Address
MASSEY GARY E President 1150 WINDERWYCKE, WINTER SPRINGS, FL, 32708
MASSEY MARK B President 712 KISSIMMEE PL, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
MASSEY GARY E Treasurer 1150 WINDERWYCKE, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
JONES CRAIG T Vice President 2114 GROVE POINT LANES, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 640 POYNER DRIVE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2001-04-02 640 POYNER DRIVE, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000449789 TERMINATED 02-05001-CA CIR CRT 4 JUD CIR DUVAL CNTY 2002-10-15 2007-11-12 $19654.74 ZABATT ENGINE SERVICES, INC., 4612 HIGHWAY AVE, JACKSONVILLE, FL 32254

Documents

Name Date
Voluntary Dissolution 2002-06-19
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-14
Domestic Profit 1999-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State