Search icon

MASON & TURNER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASON & TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON & TURNER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S31560
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33305
Mail Address: 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33305
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER, W.D. Treasurer 2520 N. DIXIE HWY, WILTON MANORS, FL
TURNER, W.D. Director 2520 N. DIXIE HWY, WILTON MANORS, FL
TURNER, W.D. Agent 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33305
MASON, LARRY Director 2520 N. DIXIE HWY, WILTON MANORS, FL
TURNER, W.D. Secretary 2520 N. DIXIE HWY, WILTON MANORS, FL
MASON, LARRY President 2520 N. DIXIE HWY, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
MASON C. TURNER, Petitioner(s) v. PALM BEACH COUNTY SHERIFF'S OFFICE, Respondent(s). 4D2024-0584 2024-03-06 Closed
Classification Original Proceedings - Circuit Guardianship - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021MH003828XXXX

Parties

Name MASON & TURNER, INC.
Role Petitioner
Status Active
Name Palm Beach County Sheriff's Office
Role Respondent
Status Active
Representations James M DiGiovine
Name 15th Judicial Circuit Court of Palm Beach County
Role Respondent
Status Active
Name Hon. Glenn David Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Donald W Hafele
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-05-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-05-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-03-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-04-25
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
Docket Date 2024-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR THE RECORD TO BE PREPARED
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- SC Ack Letter- SC Transfer

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8537.00
Total Face Value Of Loan:
8537.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,537
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,579.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,536

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State