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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State