Search icon

NANCY STONE, INC. - Florida Company Profile

Company Details

Entity Name: NANCY STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY STONE, 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: 05 Feb 1968 (57 years ago)
Date of dissolution: 22 May 1970 (55 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 22 May 1970 (55 years ago)
Document Number: 326049
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1970-05-22 - -

Court Cases

Title Case Number Docket Date Status
DR. ROSS G. STONE VS NANCY STONE and ALMA STONE 4D2011-4541 2011-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CP002812XXXXMB

Parties

Name DR. ROSS G. STONE
Role Appellant
Status Active
Representations William T. Viergever
Name ALMA G. STONE
Role Appellee
Status Active
Name ESTATE OF JEROME M. STONE
Role Appellee
Status Active
Name NANCY STONE, INC.
Role Appellee
Status Active
Representations Edward Downey, Kevan Kenneth Boyles, Andrew A. Harris
Name JEROME M. STONE
Role Appellee
Status Active
Name Andrew A. Harris
Role Appellee
Status Active
Name ROBERT WAYNE GOLDMAN
Role Amicus - Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing and/or motion for certification of question of great public importance filed November 26, 2014 is denied.
Docket Date 2015-01-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NANCY STONE
Docket Date 2015-01-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of NANCY STONE
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, Nancy Stone's motion for extension filed December 31, 2014 is granted, and the time for filing a response to appellant's motion for rehearing and/or motion for certification of question of great public importance is hereby extended six (6) days from the date of this order.
Docket Date 2014-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED 1/8/15)
On Behalf Of NANCY STONE
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's (Nancy Stone) motion for extension filed December 11, 2014 is granted, and the time for filing a response to appellant's motion for rehearing and/or motion for certification is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of NANCY STONE
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NANCY STONE
Docket Date 2014-12-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the November 21, 2014 joint stipulation for substitution of counsel, Nancy Stone, Esq., is hereby substituted for Edward Downey, Esq., and the law firm Downey & Downey, P.A., as counsel for herself in the above-styled cause.
Docket Date 2014-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/OR* MOTION FOR CERTIFICATION (DENIED 3/16/15)
On Behalf Of DR. ROSS G. STONE
Docket Date 2014-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (JOINT) ("NOTICE OF FILING")
On Behalf Of NANCY STONE
Docket Date 2014-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kevan Boyles and Margaret Ann Rolando have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO AMICUS CURIAE BRIEF
On Behalf Of DR. ROSS G. STONE
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's motion for extension of time filed February 10, 2014, is granted, and the time for filing a response to appellee's reply to amicus curiae brief is hereby extended five (5) days from the date of this order.
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO REPLY TO AMICUS BRIEF (GRANTED 2/14/14)
On Behalf Of DR. ROSS G. STONE
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's agreed motion filed January 8, 2014, for extension of time is hereby granted, and time to file a response to appellee's reply to amicus curiae brief is extended thirty (30) days from the date of the entry of this order.
Docket Date 2014-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S REPLY TO AMICUS CURIAE BRIEF (GRANTED 1/9/14)
On Behalf Of DR. ROSS G. STONE
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO AMICUS CURIAE BRIEF
On Behalf Of NANCY STONE
Docket Date 2013-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF TO AMICUS CURIAE BRIEF
On Behalf Of NANCY STONE
Docket Date 2013-12-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's (Nancy Stone) agreed motion for additional extension of time to file reply to amicus curiae brief filed December 9, 2013, is hereby determined to be moot. See this Court's order dated December 10, 2013.
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's (Nancy Stone) third agreed motion filed November25, 2013, for additional extension of time is hereby granted, and the time to file a reply brief to the amicus curiae brief is extended ten (10) days from the date of the entry of this order.
Docket Date 2013-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO AMICUS CURIAE BRIEF (MOOT 12/11/13)
On Behalf Of NANCY STONE
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO AMICUS CURIAE BRIEF (GRANTED 12/10/13)
On Behalf Of NANCY STONE
Docket Date 2013-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's (Nancy Stone) third agreed motion filed November 1, 2013, for extension of time is hereby granted, and the time to file a reply brief to the amicus curiae brief is extended twenty (20) days from the current due date.
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO AMICUS CURIAE BRIEF (GRANTED 11/5/13)
On Behalf Of NANCY STONE
Docket Date 2013-10-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, William T. Viergever, Esquire¿s Notice of Unavailibity filed October 14, 2013, is hereby stricken as unauthorized.
Docket Date 2013-10-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ EFFECTIVE 10/25/13
On Behalf Of DR. ROSS G. STONE
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's (Nancy Stone) second agreed motion filed October 2, 2013, for extension of time is hereby granted, and the time to file a reply brief to the amicus curiae brief is extended thirty (30) days from the date of the entry of this order.
Docket Date 2013-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO AMICUS CURIAE BRIEF (GRANTED 10/9/13)
On Behalf Of NANCY STONE
Docket Date 2013-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's (Nancy Stone) motion filed September 12, 2013, for extension of time is hereby granted, and the time to file a reply brief to the amicus curiae brief is extended fifteen (15) days from the date of the entry of this order.
Docket Date 2013-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO AMICUS CURIAE BRIEF (GRANTED 9/18/13)
On Behalf Of NANCY STONE
Docket Date 2013-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Appellee's (Nancy Stone) motion filed August 16, 2013, to Authorize Appellee to Reply to Amicus Curiae Brief is granted. Appellee shall have twenty (20) days to file a Reply and Appellant shall have twenty (20) days thereafter to file a Response to Appellee's Reply.
Docket Date 2013-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AUTHORIZE AE TO REPLY TO AMICUS CURIAE BRIEF (GRANTED 8/22/13)
On Behalf Of NANCY STONE
Docket Date 2013-08-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ THE REAL PROPERTY, PROBATE & TRUST LAW SECTION OF THE FLORIDA BAR
Docket Date 2013-06-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ THIS COURT sua sponte requests an amicus brief from the Real Property, Probate & Trust Law Section of the Florida Bar on the issue below, which is a matter of first impression: Whether residential property owned by an irrevocable Qualified Personal Residence Trust Agreement (QPRT) at the time of death of the Grantor is subject to Florida Constitutional and statutory homestead devise restrictions where the QPRT provisions provide that the assets of the QPRT will revert back to the Grantor's estate to pass by devise under the Grantor's will if the Grantor dies before the expiration of the QPRT term. Real Property, Probate & Trust Law SectionMr. William F. Belcher, Chair540 4th St. NSaint Petersburg, FL 33701-2302&/orMs. Margaret Ann Rolando, Chair-electShutts & Bowen, LLP201 S. Biscayne Blvd., Ste. 1500Miami, FL 33131-4328We request that the amicus brief be filed within sixty (60) days of the date of this order.
Docket Date 2013-06-06
Type Response
Subtype Response
Description Response ~ TO 5/29/13 ORDER
On Behalf Of NANCY STONE
Docket Date 2013-06-05
Type Response
Subtype Response
Description Response ~ TO 5/29/13 ORDER
On Behalf Of DR. ROSS G. STONE
Docket Date 2013-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICEThis Court hereby notifies the parties that it intends to request an amicus brief from the Real Property, Probate & Trust Law Section of the Florida Bar on the following issue raised in this appeal: Whether residential property owned by an irrevocable Qualified Personal Residence Trust Agreement (QPRT) at the time of death of the Grantor is subject to Florida Constitutional and statutory homestead devise restrictions. The parties may respond to this notice within fifteen (15) days of the date it is issued
Docket Date 2013-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DR. ROSS G. STONE
Docket Date 2013-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of DR. ROSS G. STONE
Docket Date 2013-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 5 DAYS TO 02/17/13
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/12/13
Docket Date 2013-01-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-1752 **FOR RECORD PURPOSES ONLY**
Docket Date 2013-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/29/13
Docket Date 2012-12-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1752 FOR RECORD PURPOSES ONLY
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-12-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ 12/10/12 MOTION FOR ATTORNEY FEES
Docket Date 2012-12-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR ATTY'S FEES
On Behalf Of NANCY STONE
Docket Date 2012-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN 12/14/12**
On Behalf Of NANCY STONE
Docket Date 2012-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of NANCY STONE
Docket Date 2012-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Edward Downey 0441074
Docket Date 2012-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/05/2012
Docket Date 2012-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T -
On Behalf Of NANCY STONE
Docket Date 2012-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 11/5/12
Docket Date 2012-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 7/10/12
Docket Date 2012-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/4/12
Docket Date 2012-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-08-13
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 12-1752.
Docket Date 2012-08-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (APPELLANT'S 7/16/12 MOTION TO SUPPLEMENT THE RECORD)
Docket Date 2012-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL MAY PROCEED.
Docket Date 2012-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of NANCY STONE
Docket Date 2012-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1752 T -
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William T. Viergever 92916
Docket Date 2012-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 5 DAYS TO 7/15/12
Docket Date 2012-05-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE, WITH ORDERS ON RELINQUISHMENT
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 6/20/12
Docket Date 2012-03-30
Type Order
Subtype Order
Description ORD-Moot ~ (3/1/12 MOTION FOR ABATEMENT)
Docket Date 2012-03-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-03-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of DR. ROSS G. STONE
Docket Date 2012-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2012-02-17
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 DR. ROSS G. STONE
Docket Date 2011-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 12/16/11
On Behalf Of DR. ROSS G. STONE
Docket Date 2011-12-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "NOTICE OF COMPLIANCE"
Docket Date 2011-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2011-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. ROSS G. STONE
Docket Date 2011-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State