Search icon

DIMENSIONAL CAST STONE, INC. - Florida Company Profile

Company Details

Entity Name: DIMENSIONAL CAST STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMENSIONAL CAST STONE, 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: 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: 13 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 25 Sep 2002 (23 years ago)
Document Number: P01000016284
Address: 4551 ARNOLD AVE., NAPLES, FL, 34104
Mail Address: 4551 ARNOLD AVE., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND JUDITH J Director 2015 TERRAZZO LANE, NAPLES, FL, 341040828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-09-25 - -
AMENDMENT 2001-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 4551 ARNOLD AVE., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2001-05-21 4551 ARNOLD AVE., NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406318 LAPSED 02-2827-CA 20TH JUDICICAL CIRCUIT COURT 2002-09-17 2007-10-31 $57415.00 ROBERT E AND CATHERINE C WEIDENMILLER, 436 1ST AVENUE NORTH, NAPLES FLORIDA 34102

Documents

Name Date
Admin. Diss. for Reg. Agent 2002-10-28
Reg. Agent Resignation 2002-06-21
Amendment 2001-05-21
Domestic Profit 2001-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State