Search icon

CLASSIC STONE DESIGNS, INC.

Company Details

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

Agent

Name Role Address
THOMAS LUANN Agent 2100 Trade Center Way Suite G, Naples, FL, 34109

President

Name Role Address
SACACIAN PETRU President 2100 Trade Center Way Suite G, Naples, FL, 34109

Vice President

Name Role Address
SACACIAN CLAUDIA Vice President 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 No data 4791 11TH AVE SW, NAPLES, FL, 34116
G08045900156 U.S. FLOORING SYSTEMS EXPIRED 2008-02-14 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 No data
AMENDMENT 2017-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 THOMAS, LUANN No data
REINSTATEMENT 2006-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State