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