Entity Name: | STONETEK INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000131941 |
Address: | 19160 SW 177TH AVE, MIAMI, FL, 33187, US |
Mail Address: | P.O. BOX 127142, HIALEAH, FL, 33012, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JORGE T | Agent | 770 WEST 74TH PLACE, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TORRES JORGE T | President | 770 WEST 74TH PLACE, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TORRES ALBERTO | Vice President | 1023 SW 128TH AVE, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
TORRES JORGE T | Treasurer | 770 WEST 74TH PLACE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000088119 | ACTIVE | 1000000012327 | 5552 2346 | 2005-05-13 | 2025-06-22 | $ 1,050.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-01-13 |
Domestic Profit | 2003-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State