Search icon

THE STONE MILL, INC. - Florida Company Profile

Company Details

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

THE STONE MILL, 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: 28 Aug 2002 (23 years ago)
Date of dissolution: 25 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: P02000093504
FEI/EIN Number 113690657

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

Address: 4625 118TH AVE. N, #201, CLEARWATER, FL, 33762
Mail Address: 4625 118TH AVE. N, #201, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREPPER PATRICK G Agent 49TH ST. N., #311, PINELLAS PARK, FL, 33781
KREPPER PATRICK G President P.O. BOX 7780, 49TH ST. N., #311, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 49TH ST. N., #311, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2008-04-30 4625 118TH AVE. N, #201, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2006-05-01 KREPPER, PATRICK G -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4625 118TH AVE. N, #201, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000512599 TERMINATED 1000000096549 16405 653 2008-10-16 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000372012 TERMINATED 1000000096545 16405 644 2008-10-16 2028-10-29 $ 12,012.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000392101 TERMINATED 1000000096545 16405 644 2008-10-16 2028-11-06 $ 12,012.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000419466 TERMINATED 1000000096545 16405 644 2008-10-16 2028-11-19 $ 12,012.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000167147 TERMINATED 1000000096545 16405 644 2008-10-16 2029-01-22 $ 12,114.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000167170 TERMINATED 1000000096549 16405 653 2008-10-16 2029-01-22 $ 477.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000402890 TERMINATED 1000000096545 16405 644 2008-10-16 2029-01-28 $ 12,218.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000402924 ACTIVE 1000000096549 16405 653 2008-10-16 2029-01-28 $ 477.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06900016020 LAPSED 06-04720 COCE (53) BROWARD COUNTY COURT 2006-09-26 2011-10-30 $7381.25 OMICRON SUPPLIES, INC., 3120 N. ANDREWS AVE. EXT, POMPANO BEACH, FL 33064

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State