Search icon

STONE'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: STONE'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE'S AUTOMOTIVE, 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: 30 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: P00000102166
FEI/EIN Number 593676983

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

Address: 9109 STATE ROAD 52, HUDSON, FL, 34669
Mail Address: 9109 STATE ROAD 52, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE GEORGE M Director 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614
Stone Mary A Exec 9109 STATE ROAD 52, HUDSON, FL, 34669
Stone Thomas A Vice President 9109 STATE ROAD 52, HUDSON, FL, 34669
Stone George M Secretary 9109 STATE ROAD 52, HUDSON, FL, 34669
STONE GEORGE M Agent 9109 STATE ROAD 52, HUDSON, FL, 34669
STONE GEORGE M President 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077452 MIKE'S AUTOMOTIVE ACTIVE 2010-08-23 2026-12-31 - 9109 STATE ROAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 STONE, GEORGE MJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 9109 STATE ROAD 52, HUDSON, FL 34669 -
REINSTATEMENT 2011-12-02 - -
CHANGE OF MAILING ADDRESS 2011-12-02 9109 STATE ROAD 52, HUDSON, FL 34669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 9109 STATE ROAD 52, HUDSON, FL 34669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461238 TERMINATED 1000000934698 PASCO 2022-09-23 2042-09-28 $ 42,117.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J05000178670 TERMINATED 1000000018974 6685 381 2005-11-08 2010-11-23 $ 3,047.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807988100 2020-07-13 0455 PPP 9109 STATE ROAD 52, HUDSON, FL, 34669-3028
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, PASCO, FL, 34669-3028
Project Congressional District FL-12
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29560.88
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State