Search icon

STONEMASTERS TILE INC. - Florida Company Profile

Company Details

Entity Name: STONEMASTERS TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEMASTERS TILE 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000074844
FEI/EIN Number NOT APPLICABLE

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

Address: #67 1300 15TH COURT, KEY WEST, FL, 33040
Mail Address: #67 1300 15TH COURT, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVEY JEANNE M President #67 1300 15TH COURT, KEY WEST, FL, 33040
SILVEY JEANNE M Treasurer #67 1300 15TH COURT, KEY WEST, FL, 33040
SILVEY JEANNE M Director #67 1300 15TH COURT, KEY WEST, FL, 33040
SPARKS GARY Director #67 1300 15TH COURT, KEY WEST, FL, 33040
LEHMKUHL CONNAN Secretary 908 EMMA STREET, KEY WEST, FL, 33040
LEHMKUHL CONNAN Director 908 EMMA STREET, KEY WEST, FL, 33040
SILVEY JEANNE M Agent #67 1300 15TH COURT, KEY WEST, FL, 33040
SPARKS GARY Vice President #67 1300 15TH COURT, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State