Search icon

STONE AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: STONE AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000084959
FEI/EIN Number 223861699
Address: 4131 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STONE STACY M Agent 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
STONE STACY M President 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
STONE STACY M Secretary 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
STONE STACY M Treasurer 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
STONE STACY M Director 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-07 STONE, STACY M No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-10 4131 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-10 1701 NODDING THISTLE DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2006-01-10 4131 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State