Search icon

THE STONE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: THE STONE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STONE PROPERTIES, INC. 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: 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: 26 Apr 2000 (25 years ago)
Document Number: P00000041971
FEI/EIN Number 651006531

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

Address: 1666 KENNEDY CAUSEWAY, STE #610, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1666 KENNEDY CAUSEWAY, STE #610, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer robert Secretary 1666 KENNEDY CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
Hersh Jeffrey Manager 605 Lincoln Road, Miami Beach, FL, 33139
JEFFREY S. HERSH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Jeffrey S, Hersh, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 605 Lincoln Road, Suite 450, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 1666 KENNEDY CAUSEWAY, STE #610, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2002-03-26 1666 KENNEDY CAUSEWAY, STE #610, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000472829 TERMINATED 1000000965609 DADE 2023-10-02 2033-10-04 $ 512.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000076745 TERMINATED 1000000944109 DADE 2023-02-13 2033-02-22 $ 764.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State