Search icon

DAVID SAYNE MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: DAVID SAYNE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID SAYNE MASONRY, 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: 18 Jul 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S67890
FEI/EIN Number 593076324

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

Address: 1010 GERYL WAY, DELAND, FL, 32724, US
Mail Address: 1010 GERYL WAY, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYNE DAVID S Director 1010 GERYL WAY, DELAND, FL, 32724
SAYNE DAVID S President 1010 GERYL WAY, DELAND, FL, 32724
SAYNE MARGARET A Secretary 1010 GERYL WAY, DELAND, FL, 32724
SAYNE MARGARET A Treasurer 1010 GERYL WAY, DELAND, FL, 32724
SAYNE, DAVID S. Agent 1010 GERYL WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 1010 GERYL WAY, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-03-29 1010 GERYL WAY, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 1010 GERYL WAY, DELAND, FL 32724 -

Court Cases

Title Case Number Docket Date Status
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., 2D2013-2958 2013-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-018124-NC

Parties

Name CENTER CONTRACTING CORPORATION
Role Appellant
Status Active
Representations JAMES K. HICKMAN, ESQ.
Name SCHULTZ & ASSOCIATES, INC.
Role Appellee
Status Active
Name UNDERWRITERS AT LLOYD'S LONDON
Role Appellee
Status Active
Name ALBERTSON'S, L L C
Role Appellee
Status Active
Representations HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ.
Name SCHUFF STEEL-ATLANTIC, INC.
Role Appellee
Status Active
Name C & S ROOFING CO.
Role Appellee
Status Active
Name Lexington Insurance Co.,
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name DAVID SAYNE MASONRY, INC.
Role Appellee
Status Active
Name CRISWELL BLIZZARD & BLOUIN, AR
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTER CONTRACTING CORPORATION

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State