Entity Name: | STONE'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
STONE GEORGE M | Agent | 9109 STATE ROAD 52, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
STONE GEORGE M | President | 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614 |
Name | Role | Address |
---|---|---|
STONE GEORGE M | Director | 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614 |
Name | Role | Address |
---|---|---|
Stone Mary A | Exec | 9109 STATE ROAD 52, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
Stone Thomas A | Vice President | 9109 STATE ROAD 52, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
Stone George M | Secretary | 9109 STATE ROAD 52, HUDSON, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077452 | MIKE'S AUTOMOTIVE | ACTIVE | 2010-08-23 | 2026-12-31 | No data | 9109 STATE ROAD 52, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-06 | STONE, GEORGE MJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 9109 STATE ROAD 52, HUDSON, FL 34669 | No data |
REINSTATEMENT | 2011-12-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-12-02 | 9109 STATE ROAD 52, HUDSON, FL 34669 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 9109 STATE ROAD 52, HUDSON, FL 34669 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State