Search icon

STONE-MASTER INDUSTRIES, INC.

Company Details

Entity Name: STONE-MASTER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1953 (71 years ago)
Date of dissolution: 01 May 1962 (63 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 01 May 1962 (63 years ago)
Document Number: 176553
FEI/EIN Number 00-0000000
Address: 131 N SEGRAVE ST., DAYTONA BEACH, FL
Mail Address: 131 N SEGRAVE ST., DAYTONA BEACH, FL
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, GEORGE W. Agent 131 N SEGRAVE ST, DAYTONA BEACH, FL

Vice President

Name Role Address
OLIVE, GLEN Vice President DAYTONA BEACH, FL

Director

Name Role Address
OLIVE, GLEN Director DAYTONA BEACH, FL
CRAWFORD, JANET I. Director DAYTONA BEACH, FL
STEVENS, GEORGE, JR. Director 131 N SEGRAVE ST, DAYTONA BEACH, FL
STEVENS, CHARLOTTE N. Director DAYTONA BEACH, FL

Treasurer

Name Role Address
CRAWFORD, JANET I. Treasurer DAYTONA BEACH, FL

President

Name Role Address
STEVENS, GEORGE, JR. President 131 N SEGRAVE ST, DAYTONA BEACH, FL

Secretary

Name Role Address
STEVENS, CHARLOTTE N. Secretary DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1962-05-01 No data No data
NAME CHANGE AMENDMENT 1959-06-18 STONE-MASTER INDUSTRIES, INC. No data
NAME CHANGE AMENDMENT 1958-04-07 PERMA STONE ATLANTA SALES, INC. No data
NAME CHANGE AMENDMENT 1957-07-25 JACKSONVILLE PERMA-STONE SALES, INC. No data
NAME CHANGE AMENDMENT 1956-06-01 CENTURY SALES CORPORATION No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State