Search icon

G. STONE CONSTRUCTION, INC.

Company Details

Entity Name: G. STONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000112922
FEI/EIN Number 200270837
Address: 2711 GLENVIEW DRIVE, LAND O' LAKES, FL, 34639, US
Mail Address: 2711 GLENVIEW DRIVE, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GELINAS LORI M Agent 3043 GULFWIND DRIVE, LAND O' LAKES, FL, 34639

President

Name Role Address
STONE EUGENE J President 2711 GLENVIEW DRIVE, LAND O' LAKES, FL, 34639

Secretary

Name Role Address
STONE JEANETTE Secretary 2711 GLENVIEW DRIVE, LAND O' LAKES, FL, 34639

Treasurer

Name Role Address
STONE JEANETTE Treasurer 2711 GLENVIEW DRIVE, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 2711 GLENVIEW DRIVE, LAND O' LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2010-01-17 2711 GLENVIEW DRIVE, LAND O' LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2010-01-17 GELINAS, LORI M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665580 LAPSED 8:17-MC-00131 DISTRICT COURT MIDDLE DISTRICT 2010-11-16 2022-12-13 $87,006.93 SMS FINANCIAL J, LLC, 6829 N. 12TH STREET, PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State