Search icon

STONBERG, INC.

Company Details

Entity Name: STONBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1982 (42 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: G16730
FEI/EIN Number 59-2553189
Address: 2121 PONCE DE LEAN BLVD., SUITE 1100, CORAL GABLES, FL 33134
Mail Address: 2121 PONCE DE LEAN BLVD., SUITE 1100, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STONBERG, MARVIN E Agent 2121 PONCE DE LEON BLVD, SUITE 1100, CORAL GABLES, FL 33134

President

Name Role Address
STONBERG, MARVIN President 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134

Secretary

Name Role Address
STONBERG, MARVIN Secretary 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134
WILSON, NORMA K Secretary 3425 NORTH MOORINGS WAY, MIAMI, FL 33133

Treasurer

Name Role Address
STONBERG, MARVIN Treasurer 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134
WILSON, NORMA K Treasurer 3425 NORTH MOORINGS WAY, MIAMI, FL 33133

Vice President

Name Role Address
WILSON, ALLAN P Vice President 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134

Director

Name Role Address
WILSON, ALLAN P Director 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1992-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-28 2121 PONCE DE LEAN BLVD., SUITE 1100, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-28 2121 PONCE DE LEON BLVD, SUITE 1100, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1992-10-28 2121 PONCE DE LEAN BLVD., SUITE 1100, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1992-10-28 STONBERG, MARVIN E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State