Entity Name: | STONE FINISHES & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 02 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2013 (12 years ago) |
Document Number: | F05000006787 |
FEI/EIN Number | 203764920 |
Address: | 8225 BLAIKIE COURT, SARASOTA, FL, 34240 |
Mail Address: | P.O. BOX 1455, CORNELIUS, NC, 28031, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MULLET TONY | President | 36 SHANNON DRIVE, APPLE CREEK, OH, 44606 |
Name | Role | Address |
---|---|---|
MULLET TONY | Director | 36 SHANNON DRIVE, APPLE CREEK, OH, 44606 |
Name | Role | Address |
---|---|---|
GRIMALDI KELLY E | Secretary | 4142 CENTRAL SARASOTA PARKWAY, #1425, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-02 | 8225 BLAIKIE COURT, SARASOTA, FL 34240 | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 8225 BLAIKIE COURT, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-02 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-07-05 |
Foreign Profit | 2005-11-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State