Search icon

EPOXY STONE, INCORPORATED

Company Details

Entity Name: EPOXY STONE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1977 (48 years ago)
Date of dissolution: 20 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: 541539
FEI/EIN Number 59-1760693
Address: 25275 CARNOUSTIE COURT, S.E., BONITA SPRINGS, FL 34135
Mail Address: 25275 CARNOUSTIE COURT, S.E., BONITA SPRINGS, FL 33923
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OBERSTAR, MARIE Agent 25275 CARNOUSTIE CT., SE, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
BEU, ANDREA Vice President 10600 BLOOMFIELD DR, APT 728, ORLANDO, FL 32828

President

Name Role Address
OBERSTAR, MARIE President 25275 CARNOUSTIE CT SE, BONITA SPRINGS, FL 00000

Secretary

Name Role Address
OBERSTAR, ANDREW Secretary 25275 CARNOUSTIE CRT, BONITA SPRINGS, FL

Treasurer

Name Role Address
OBERSTAR, ANDREW Treasurer 25275 CARNOUSTIE CRT, BONITA SPRINGS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 25275 CARNOUSTIE CT., SE, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 25275 CARNOUSTIE COURT, S.E., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 OBERSTAR, MARIE No data
CHANGE OF MAILING ADDRESS 1986-06-03 25275 CARNOUSTIE COURT, S.E., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Voluntary Dissolution 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State