Search icon

STONECRAFTERS, INC. - Florida Company Profile

Company Details

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

STONECRAFTERS, 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000106152
FEI/EIN Number 753083689

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

Mail Address: 955 CROTON ROAD, MELBOURNE, FL, 32935, US
Address: 1420 CYPRESS AVE., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI TERRY C President 1420 CYPRESS AVE., MELBOURNE, FL, 32935
ROSSI TERRY C Secretary 1420 CYPRESS AVE., MELBOURNE, FL, 32935
ROSSI TERRY C Treasurer 1420 CYPRESS AVE., MELBOURNE, FL, 32935
HERNANDEZ MEREDITH A Agent 955 CROTON ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 955 CROTON ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2008-04-30 HERNANDEZ, MEREDITH A -
CHANGE OF MAILING ADDRESS 2007-04-29 1420 CYPRESS AVE., MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 1420 CYPRESS AVE., MELBOURNE, FL 32935 -
CANCEL ADM DISS/REV 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000700282 LAPSED 53-2011CC-3953 10TH JUDICIAL, POLK COUNTY 2012-05-03 2020-06-25 $9,507.20 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-06-01
REINSTATEMENT 2003-12-15
Domestic Profit 2002-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305207185 0420600 2002-02-14 220 GULF BOULEVARD, BELLEAIR SHORES, FL, 33786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-14
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State