Search icon

ABSOLUTE STONE, INC. - Florida Company Profile

Company Details

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

ABSOLUTE STONE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000008872
FEI/EIN Number 300026293

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

Address: 1970 LAKE AVENUE S.E., LARGO, FL, 33771
Mail Address: 1970 LAKE AVENUE S.E., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELUCCI DENNIS P President 222 HOWARD DR, BELLEAIR BEACH, FL, 33786
MELUCCI DENNIS P Agent 603 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 603 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1970 LAKE AVENUE S.E., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2005-04-25 1970 LAKE AVENUE S.E., LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2005-04-25 MELUCCI, DENNIS PPST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000565769 LAPSED 09-19960 CI 20 PINELLAS COUNTY CIRCUIT COURT 2010-03-31 2015-05-10 $53,850.52 BRANCH BANKING AND TRUST COMPANY, C/O MARK R. KING, ESQ., JONES, WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131
J06000119755 TERMINATED 1000000027449 15134 252 2006-05-22 2011-05-31 $ 34,911.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-02-16
REINSTATEMENT 2006-11-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-01-30
Domestic Profit 2002-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State