Search icon

STONCOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STONCOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1977 (48 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: 838745
FEI/EIN Number 560184790

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

Address: 1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052
Mail Address: 1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DENNSTEADT DAVID C President 1000 EAST PARK AVE, MAPLE SHADE, NJ, 08052
MOORE EDWARD W Secretary 1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052
SPINELLI MICHAEL V Chief Financial Officer 1000 EAST PARK AVE., MAPLE SHADE, NJ, 08052
UNITED STATES CORPORATION COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063950 API USA EXPIRED 2016-06-29 2021-12-31 - 1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052
G11000064625 LIQUID ELEMENTS EXPIRED 2011-06-27 2016-12-31 - 1000 E. PARK AVENUE, MAPLE SHADE, NJ, 08052--120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 1000 EAST PARK AVENUE, MAPLE SHADE, NJ 08052 -
MERGER 2016-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000161819
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 1000 EAST PARK AVENUE, MAPLE SHADE, NJ 08052 -
REINSTATEMENT 2000-10-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-09-16 STONCOR GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-08 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
Merger 2016-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State