Entity Name: | STONE STREET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | F00000005645 |
FEI/EIN Number | 52-2056345 |
Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Mail Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
O'Reilly, Christopher | Agent | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
PASKO, STEVEN | Managing Member | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | O'Reilly, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-16 |
Reg. Agent Change | 2019-03-08 |
Reg. Agent Change | 2018-11-01 |
Reinstatement | 2018-10-04 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State