Search icon

OLD STONE MANUFACTURING, CORP. - Florida Company Profile

Company Details

Entity Name: OLD STONE MANUFACTURING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD STONE MANUFACTURING, 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: 27 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000091280
FEI/EIN Number 65-1042637

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

Address: 3500 NW 50TH STREET, MIAMI, FL, 33142
Mail Address: 3500 NW 50TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA LEONIDES President 3500 NW 50TH STREET, MIAMI, FL, 33142
MENDOZA LEONIDES Secretary 3500 NW 50TH STREET, MIAMI, FL, 33142
MENDOZA LEONIDES Treasurer 3500 NW 50TH STREET, MIAMI, FL, 33142
MENDOZA LEONIDES Director 3500 NW 50TH STREET, MIAMI, FL, 33142
MENDOZA LEONIDES Agent 3500 NW 50TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-08-18 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 MENDOZA, LEONIDES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332392 TERMINATED 1000000158170 DADE 2010-01-29 2030-02-16 $ 1,045.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000332442 TERMINATED 1000000158187 DADE 2010-01-29 2030-02-16 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State