Search icon

CLASSIC STONE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC STONE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC STONE DESIGNS, 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: 24 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: P02000008146
FEI/EIN Number 043617523

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

Address: 2100 Trade Center Way Suite G, Naples, FL, 34109, US
Mail Address: 2100 Trade Center Way Suite G, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACACIAN PETRU President 2100 Trade Center Way Suite G, Naples, FL, 34109
SACACIAN CLAUDIA Vice President 2100 Trade Center Way Suite G, Naples, FL, 34109
THOMAS LUANN Agent 2100 Trade Center Way Suite G, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074456 US FLOORING SYSTEMS EXPIRED 2015-07-17 2020-12-31 - 4791 11TH AVE SW, NAPLES, FL, 34116
G08045900156 U.S. FLOORING SYSTEMS EXPIRED 2008-02-14 2013-12-31 - 5800 HOUCHIN ST., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 THOMAS, LUANN -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
Amendment 2017-12-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023797700 2020-05-01 0455 PPP 5880 SHIRLEY ST STE 201, NAPLES, FL, 34109-2308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19972
Loan Approval Amount (current) 19972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-2308
Project Congressional District FL-19
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20135.61
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State