Search icon

STONES OF ITALY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONES OF ITALY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONES OF ITALY, 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: 02 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (2 years ago)
Document Number: P01000077433
FEI/EIN Number 651145530

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

Address: 4646 us Hwy 1, VERO BEACH, FL, 32967, US
Mail Address: 4646 Us Hwy 1, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROPEANO ENMA F President 4646 us Hwy 1, VERO BEACH, FL, 32967
TROPEANO ENMA F Agent 4646 us Hwy 1 Vero Beach, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-08 TROPEANO, ENMA F -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 4646 us Hwy 1 Vero Beach, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 4646 us Hwy 1, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2019-03-16 4646 us Hwy 1, VERO BEACH, FL 32967 -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019606 LAPSED 502012CA01729XXXXMB CIR CT 15TH JUD PALM BEACH FL 2012-11-26 2017-12-17 $58,836.00 EAST ASIA, LTD., C/O BECKER & POLIAKOFF, P.A., 121 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47200.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47200
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46972.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State