Search icon

STONE SCAPES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONE SCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2001 (24 years ago)
Date of dissolution: 10 Feb 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (3 years ago)
Document Number: P02000000595
FEI/EIN Number 943414615
Address: 139 BAY GROVE RD, FREEPORT, FL, 32439
Mail Address: 139 BAY GROVE RD, FREEPORT, FL, 32439
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-941-501
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
REEDER ROBERT A President 139 BAY GROVE RD, FREEPORT, FL, 32439
REEDER PATRICIA A Secretary 139 BAY GROVE RD, FREEPORT, FL, 32439
REEDER PATRICIA A Agent 139 BAY GROVE RD, FREEPORT, FL, 32439

Form 5500 Series

Employer Identification Number (EIN):
943414615
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 REEDER, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 139 BAY GROVE RD, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 139 BAY GROVE RD, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2008-05-01 139 BAY GROVE RD, FREEPORT, FL 32439 -
AMENDMENT 2002-03-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,802.74
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State