Search icon

STONER INSURANCE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: STONER INSURANCE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONER INSURANCE SERVICE 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: 05 Sep 2003 (22 years ago)
Document Number: P03000097613
FEI/EIN Number 200244424

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

Address: 42 N. HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: PO BOX 901475, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONER CHARLES K President 2835 SE 5 PL, HOMESTEAD, FL, 33033
STONER CHARLES K Director 2835 SE 5 PL, HOMESTEAD, FL, 33033
STONER CHARLES K Agent 2835 SE 5 PL, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039720 1ST STATE INSURANCE & NOTARY ACTIVE 2020-04-09 2025-12-31 - 42 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 42 N. HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2835 SE 5 PL, HOMESTEAD, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000789769 TERMINATED 1000000371798 MIAMI-DADE 2013-04-18 2023-04-24 $ 1,867.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000068372 TERMINATED 1000000247918 DADE 2012-01-23 2022-02-01 $ 3,404.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000273679 TERMINATED 1000000147814 DADE 2009-11-24 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001043487 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-04-01 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001107092 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-04-08 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000665157 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-02-18 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000741354 TERMINATED 1000000097282 26635 2635 2008-11-03 2014-02-25 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000859552 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-03-11 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000984012 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-03-25 $ 21.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000172550 TERMINATED 1000000097282 26635 2635 2008-11-03 2029-01-22 $ 786.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785787210 2020-04-16 0455 PPP 42 NORTH HOMESTEAD BLVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36961.32
Forgiveness Paid Date 2021-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State