Search icon

STONEWORK DESIGNS, INC.

Company Details

Entity Name: STONEWORK DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000022635
FEI/EIN Number 010620562
Address: 1616 ROCK SPRINGS RD, APOPKA, FL, 32712
Mail Address: 1616 ROCK SPRINGS RD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER TIMOTHY E Agent 1616 ROCK SPRINGS RD, APOPKA, FL, 32712

President

Name Role Address
BAXTER TIMOTHY E President 1616 ROCK SPRINGS RD, APOPKA, FL, 32712

Vice President

Name Role Address
BAXTER RUBY Vice President 1616 ROCK SPRINGS RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1616 ROCK SPRINGS RD, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2010-04-19 1616 ROCK SPRINGS RD, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1616 ROCK SPRINGS RD, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000653183 LAPSED 08-283-D4 LEON 2011-08-18 2016-10-07 $634.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-29
Domestic Profit 2002-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State