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 |
Name | Role | Address |
---|---|---|
TURNER, W.D. | Agent | 2520 N. DIXIE HIGHWAY, WILTON MANORS, FL 33305 |
Name | Role | Address |
---|---|---|
MASON, LARRY | President | 2520 N. DIXIE HWY, WILTON MANORS, FL |
Name | Role | Address |
---|---|---|
MASON, LARRY | Director | 2520 N. DIXIE HWY, WILTON MANORS, FL |
TURNER, W.D. | Director | 2520 N. DIXIE HWY, WILTON MANORS, FL |
Name | Role | Address |
---|---|---|
TURNER, W.D. | Secretary | 2520 N. DIXIE HWY, WILTON MANORS, FL |
Name | Role | Address |
---|---|---|
TURNER, W.D. | Treasurer | 2520 N. DIXIE HWY, WILTON MANORS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State