Search icon

STANDING STONE OF CT, INC. - Florida Company Profile

Company Details

Entity Name: STANDING STONE OF CT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Nov 2005 (19 years ago)
Date of dissolution: 06 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: F05000006379
FEI/EIN Number 061575899

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

Address: 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
Mail Address: 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARTOSIC ALBERT J President 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
BARTOSIC ALBERT J Chairman 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
BARTOSIC ALBERT J Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
WURSTER MARK W Secretary 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
WURSTER MARK W Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
BARRY THOMAS C Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
CLARKE THOMAS J Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
RAY DAVID K Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880
CHOPIN STEFAN J Director 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-06 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2013-09-06
ANNUAL REPORT 2006-01-20
Foreign Profit 2005-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State