Entity Name: | TRUE STONE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUE STONE CORPORATION 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: | 06 Mar 2000 (25 years ago) |
Date of dissolution: | 20 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2017 (8 years ago) |
Document Number: | P00000025288 |
FEI/EIN Number |
651018286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NE CANDICE AVE, JENSEN BEACH, FL, 34957 |
Mail Address: | 3600 NE CANDICE AVE, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ SHARON | Secretary | 1643 Orion Street, Jensen Beach, FL, 34957 |
SANCHEZ SHARON | Treasurer | 1643 Orion Street, Jensen Beach, FL, 34957 |
SANCHEZ SHARON | Vice President | 1643 Orion Street, Jensen Beach, FL, 34957 |
LEONARDO SANCHEZ | Agent | 2051 MCQUILLEN RD, PORT SAINT LUCIE, FL, 34952 |
SANCHEZ LEONARDO | President | 2051 MCQUILLEN RD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-14 | LEONARDO, SANCHEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-14 | 2051 MCQUILLEN RD, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-22 | 3600 NE CANDICE AVE, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2002-11-22 | 3600 NE CANDICE AVE, JENSEN BEACH, FL 34957 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000533778 | LAPSED | 56-2018-CC-000859 | 19TH JUDICIAL CIRCUIT SLC | 2018-07-24 | 2023-08-02 | $17,485.65 | TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112 |
J03000056277 | LAPSED | CL 01-7237 AE | PALM BEACH COUNTY COURT | 2003-01-22 | 2008-02-07 | $2658.64 | RINKER MATERIALS CORPORATION, 1501 BELVEDERE RD, WEST PALM BEACH FLORIDA 33406 |
J03000109837 | LAPSED | 95-153 CA | 19TH JUDICIAL CRT CT MARTIN CT | 2002-05-30 | 2008-03-21 | $101,901.73 | ROBERT G NORFLEET IV, 12212 WEST US HIGHWAY 421, PURLEAR NC 28665 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337238612 | 0418800 | 2012-11-06 | 3600 NE. CANDICE AVENUE, JENSEN BEACH, FL, 34957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2013-03-12 |
Abatement Due Date | 2013-04-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about November 6, 2012, employees who were observed wearing 3M N95 respirators were not provided the information in Appendix D of the standard. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2013-03-12 |
Abatement Due Date | 2013-04-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-05-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about November 6, 2012, at the job-site, the employer did not certify that employees who operated the Toyota forklift, were adequately trained. |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2013-03-12 |
Abatement Due Date | 2013-04-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-05-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met On or about November 6, 2012, the employer did not develop and implement a written hazard communication program for employees who were exposed to White Portland Cement. |
Date of last update: 03 Apr 2025
Sources: Florida Department of State