Search icon

COLONY STONE & PLASTERING, INC.

Company Details

Entity Name: COLONY STONE & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1988 (37 years ago)
Document Number: M64124
FEI/EIN Number 59-2869121
Address: 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442
Mail Address: P.O. BOX 400, HOLDER, FL 34445
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SEIJAS JR, ERNEST JOE, Jr. Agent 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442

Director

Name Role Address
SEIJAS, ERNEST JOE, Jr. Director 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442
SEIJAS, DAVID RST Director 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442

President

Name Role Address
SEIJAS, ERNEST JOE, Jr. President 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442

Secretary

Name Role Address
SEIJAS, DAVID RST Secretary 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442

Treasurer

Name Role Address
SEIJAS, DAVID RST Treasurer 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 SEIJAS JR, ERNEST JOE, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State