Search icon

STONE'S AUTOMOTIVE, INC.

Company Details

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

Agent

Name Role Address
STONE GEORGE M Agent 9109 STATE ROAD 52, HUDSON, FL, 34669

President

Name Role Address
STONE GEORGE M President 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614

Director

Name Role Address
STONE GEORGE M Director 14300 CINNAMAN LANE, BROOKSVILLE, FL, 34614

Exec

Name Role Address
Stone Mary A Exec 9109 STATE ROAD 52, HUDSON, FL, 34669

Vice President

Name Role Address
Stone Thomas A Vice President 9109 STATE ROAD 52, HUDSON, FL, 34669

Secretary

Name Role Address
Stone George M Secretary 9109 STATE ROAD 52, HUDSON, FL, 34669

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 No data 9109 STATE ROAD 52, HUDSON, FL, 34669

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State