Search icon

IFC STONE CORP. - Florida Company Profile

Company Details

Entity Name: IFC STONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFC STONE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000005357
FEI/EIN Number 650973590

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

Address: 3190 NW 77TH CT., MIAMI, FL, 33122
Mail Address: 3190 NW 77TH CT., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEYLAN MESUT Director 3190 NW 77TH CT, MIAMI, FL, 33122
CEYLAN MESUT President 3190 NW 77TH CT, MIAMI, FL, 33122
CEYLAN ERHAN Director 3190 NW 77TH CT., MIAMI, FL, 33122
CEYLAN MESUT Agent 3190 NW 77TH CT., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 3190 NW 77TH CT., MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3190 NW 77TH CT., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-01-11 3190 NW 77TH CT., MIAMI, FL 33122 -
AMENDMENT AND NAME CHANGE 2006-12-19 IFC STONE CORP. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-05 CEYLAN, MESUT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550995 TERMINATED 1000000611987 MIAMI-DADE 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State