Search icon

STONE AGE DESIGNS - ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: STONE AGE DESIGNS - ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE AGE DESIGNS - ORLANDO, 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 Oct 2001 (23 years ago)
Date of dissolution: 01 Aug 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: P01000104764
FEI/EIN Number 593757364

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

Mail Address: 1990 DEFOOR AVENUE, ATLANTA, GA, 30318
Address: 711 ORANGE AVENUE, SUITE C, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS THIERRY Director 711 ORANGE AVENUE, WINTER PARK, FL, 32789
FRANCOIS THIERRY President 711 ORANGE AVENUE, WINTER PARK, FL, 32789
FRANCOIS SHANNON Director 711 ORANGE AVENUE, WINTER PARK, FL, 32789
STONE AGE DESIGNS Agent 711 ORANGE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2008-08-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000071503. MERGER NUMBER 300000089433
REGISTERED AGENT NAME CHANGED 2007-11-01 STONE AGE DESIGNS -
CANCEL ADM DISS/REV 2007-11-01 - -
CHANGE OF MAILING ADDRESS 2007-11-01 711 ORANGE AVENUE, SUITE C, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 711 ORANGE AVENUE, SUITE C, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 711 ORANGE AVENUE, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458423 LAPSED 1000000443094 ORANGE 2013-02-01 2023-02-20 $ 450.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-08-05
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-10-30
Domestic Profit 2001-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State