Search icon

STONE SOURCE, INC.

Company Details

Entity Name: STONE SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000064213
FEI/EIN Number 593660802
Mail Address: 5401 TAYLOR ROAD, SUITE 3, NAPLES, FL, 34109, US
Address: 5405 TAYLOR ROAD, SUITE 14, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
LAURA OLSZEWSKI, CPA, PA Agent

Vice President

Name Role Address
OLSZEWSKI LAURA Vice President 5401 TAYLOR RD #3, NAPLES, FL, 341091899

Treasurer

Name Role Address
OLSZEWSKI LAURA Treasurer 5401 TAYLOR RD #3, NAPLES, FL, 341091899

President

Name Role Address
OLSZEWSKI FRANK President 5401 TAYLOR RD #3, NAPLES, FL, 341091899

Secretary

Name Role Address
OLSZEWSKI FRANK Secretary 5401 TAYLOR RD #3, NAPLES, FL, 341091899

Director

Name Role Address
OLSZEWSKI FRANK Director 5401 TAYLOR RD #3, NAPLES, FL, 341091899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 5405 TAYLOR ROAD, SUITE 14, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 LAURA OLSZEWSKI CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 5401 TAYLOR ROAD, SUITE 3, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 5405 TAYLOR ROAD, SUITE 14, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State