Entity Name: | STONE SQUARE 18 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N12000004430 |
FEI/EIN Number | 45-5116269 |
Address: | 600 SOUTH TAMPA AVE, ORLANDO, FL, 32805 |
Mail Address: | 2679 Emerald Lake Court, Kissimmee, FL, 34744, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Carlos RJr. | Agent | 2679 Emerald Lake CT, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Carlos Acosta R | President | 2679 Emerald Lake Court, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
WHITE WILLIAM E | Secretary | 1216 WOODFIELD OAKS DR, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
Moultry Calvin | Treasurer | 7219 Ferrara Ave, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 600 SOUTH TAMPA AVE, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | Acosta, Carlos R, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 2679 Emerald Lake CT, Kissimmee, FL 34744 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-06-04 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-26 |
Domestic Non-Profit | 2012-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State