Search icon

DOUG'S MASONRY INC.

Company Details

Entity Name: DOUG'S MASONRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000055724
FEI/EIN Number 593583111
Address: 6121 COLLINS RD, LOT 257, JACKSONVILLE, FL, 32244
Mail Address: 6121 COLLINS RD, LOT 257, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARIN DEBORAH Agent 3847 ZION RD., JACKSONVILLE, FL, 32207

President

Name Role Address
HACKBARTH DOUGLAS President 3847 ZION RD, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
BAHAM ALLEN T Vice President 450451 WEST STATE ROAD 200, CALAHAN, FL, 32011

Secretary

Name Role Address
MARIN DEBORAH Secretary 3847 ZION RD, JACKSONVILLE, FL, 32207
WOOTSON JOHN Secretary 3847 ZION RD, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
MARIN DEBORAH Treasurer 3847 ZION RD, JACKSONVILLE, FL, 32207
WOOTSON JOHN Treasurer 3847 ZION RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 6121 COLLINS RD, LOT 257, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2008-05-21 6121 COLLINS RD, LOT 257, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 3847 ZION RD., JACKSONVILLE, FL 32207 No data
AMENDMENT 2002-07-26 No data No data
AMENDMENT 2001-09-19 No data No data
AMENDMENT 2001-07-19 No data No data
AMENDMENT 1999-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-07-24
Amendment 2002-07-26
ANNUAL REPORT 2002-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State