Search icon

STONE MASONRY INC - Florida Company Profile

Company Details

Entity Name: STONE MASONRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE MASONRY 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000031667
FEI/EIN Number 141877578

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

Address: 385 CHARLES AVENUE, ORANGE CITY, FL, 32763, US
Mail Address: 385 CHARLES AVENUE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE RONALD President 385 CHARLES AVENUE, ORANGE CITY, FL, 32763
STONE RONALD Vice President 385 CHARLES AVENUE, ORANGE CITY, FL, 32763
STONE RONALD Treasurer 385 CHARLES AVENUE, ORANGE CITY, FL, 32763
STONE EMILY Secretary 385 CHARLES AVENUE, ORANGE CITY, FL, 32763
STONE RONALD Agent 385 CHARLES AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2007-01-22 STONE MASONRY INC -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 385 CHARLES AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-03-29 385 CHARLES AVENUE, ORANGE CITY, FL 32763 -
AMENDMENT 2003-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000490012 TERMINATED 1000000409949 VOLUSIA 2013-01-30 2023-02-27 $ 435.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-25
Name Change 2007-01-22
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State