Search icon

STONE SCAPES, INC.

Headquarter

Company Details

Entity Name: STONE SCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2001 (23 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 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
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STONE SCAPES, INC., ALABAMA 000-941-501 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE SCAPES, INC. 401(K) PLAN 2022 943414615 2023-08-03 STONE SCAPES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2021 943414615 2022-06-06 STONE SCAPES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2020 943414615 2021-06-08 STONE SCAPES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2019 943414615 2020-09-29 STONE SCAPES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2018 943414615 2019-06-14 STONE SCAPES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2017 943414615 2018-09-11 STONE SCAPES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2016 943414615 2017-05-18 STONE SCAPES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8509744889
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2015 943414615 2016-07-06 STONE SCAPES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8508354435
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2014 943414615 2015-07-13 STONE SCAPES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8508354435
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature
STONE SCAPES, INC. 401(K) PLAN 2013 943414615 2014-07-03 STONE SCAPES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-11
Business code 238900
Sponsor’s telephone number 8508354435
Plan sponsor’s address 139 BAY GROVE ROAD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing PATTY REEDER
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

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

Secretary

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-09 REEDER, PATRICIA A No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 139 BAY GROVE RD, FREEPORT, FL 32439 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 139 BAY GROVE RD, FREEPORT, FL 32439 No data
CHANGE OF MAILING ADDRESS 2008-05-01 139 BAY GROVE RD, FREEPORT, FL 32439 No data
AMENDMENT 2002-03-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State