Search icon

STONE CRAFT SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: STONE CRAFT SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STONE CRAFT SYSTEMS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 07 Aug 1985 (40 years ago)
Document Number: H70199
FEI/EIN Number 59-2811905

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

Mail Address: 6025 Glendale Drive, Boca Raton, FL 33433
Address: 501 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sparling, Michele M Agent 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737
SPARLING, DON President 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737
SPARLING, DON Secretary 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737
SPARLING, DON Treasurer 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737
SPARLING, CAROLYN JANET Vice President 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737
SPARLING, MICHELE MARIE Vice President 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 501 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Sparling, Michele M -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 501 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 425 N.E. 32ND STREET, BOCA RATON, FL 33431-6737 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State