Search icon

STONES OF ITALY, INC. - Florida Company Profile

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 (a year 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127027104 2020-04-12 0455 PPP 4190 69th St, VERO BEACH, FL, 32967-5405
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-5405
Project Congressional District FL-08
Number of Employees 10
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46972.27
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State