Search icon

STONE ELECTRIC & GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: STONE ELECTRIC & GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE ELECTRIC & GENERAL CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: P02000105507
FEI/EIN Number 342035077

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

Address: 481 Gazetta Way, WEST PALM BEACH, FL, 33413, US
Mail Address: P.O. BOX 540248, LAKE WORTH, FL, 33454
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN ANTOINE President 481 GAZETTA WAY, WEST PALM BEACH, FL, 33413
JULIEN ANTOINE Agent 481 GAZETTA WAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 481 Gazetta Way, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 481 GAZETTA WAY, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2006-03-23 STONE ELECTRIC & GENERAL CONTRACTOR, INC. -
CHANGE OF MAILING ADDRESS 2003-06-02 481 Gazetta Way, WEST PALM BEACH, FL 33413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574798 TERMINATED 1000000792697 PALM BEACH 2018-08-08 2028-08-15 $ 401.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000000620 ACTIVE 1000000764134 PALM BEACH 2017-11-22 2027-12-28 $ 419.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000690475 TERMINATED 1000000682464 PALM BEACH 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000481571 TERMINATED 1000000599306 PALM BEACH 2014-04-02 2024-05-01 $ 357.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001044362 ACTIVE 1000000345529 BROWARD 2013-05-23 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000730631 LAPSED 1000000345237 LEON 2013-04-12 2023-04-17 $ 2,176.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000565730 TERMINATED 1000000345559 PINELLAS 2013-03-05 2033-03-13 $ 2,132.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000618380 TERMINATED 1000000447546 PALM BEACH 2013-02-27 2023-03-27 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000361239 TERMINATED 1000000345284 LEON 2013-02-11 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000750819 LAPSED 1000000345387 SEMINOLE 2012-11-30 2024-06-20 $ 1,185.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State