Search icon

MASON & TURNER, INC.

Company Details

Entity Name: MASON & TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: S31560
FEI/EIN Number 00-0000000
Address: 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL 33305
Mail Address: 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, W.D. Agent 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL 33305

President

Name Role Address
MASON, LARRY President 2520 N. DIXIE HWY, WILTON MANORS, FL

Director

Name Role Address
MASON, LARRY Director 2520 N. DIXIE HWY, WILTON MANORS, FL
TURNER, W.D. Director 2520 N. DIXIE HWY, WILTON MANORS, FL

Secretary

Name Role Address
TURNER, W.D. Secretary 2520 N. DIXIE HWY, WILTON MANORS, FL

Treasurer

Name Role Address
TURNER, W.D. Treasurer 2520 N. DIXIE HWY, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197468409 2021-02-04 0491 PPP 906 Maxwell St, Orlando, FL, 32804-6228
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8537
Loan Approval Amount (current) 8537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6228
Project Congressional District FL-10
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8579.1
Forgiveness Paid Date 2021-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State