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 |
Name | Role | Address |
---|---|---|
STEVENS, GEORGE W. | Agent | 131 N SEGRAVE ST, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
OLIVE, GLEN | Vice President | DAYTONA BEACH, FL |
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 |
Name | Role | Address |
---|---|---|
CRAWFORD, JANET I. | Treasurer | DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
STEVENS, GEORGE, JR. | President | 131 N SEGRAVE ST, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
STEVENS, CHARLOTTE N. | Secretary | DAYTONA BEACH, FL |
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