Search icon

STONE DECOR INC.

Company Details

Entity Name: STONE DECOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P04000008600
FEI/EIN Number 200604893
Address: 2080 NW Commerce Lakes Dr., Port St Lucie, FL, 34986, US
Mail Address: 674 SW Todd Avenue, Port St Lucie, FL, 34983, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GAGNON ANDRE M Agent 674 SW Todd Avenue, Port St Lucie, FL, 34983

President

Name Role Address
GAGNON ANDRE M President 674 SW Todd Ave, Port St Lucie, FL, 34983

Director

Name Role Address
GAGNON ANDRE M Director 674 SW Todd Ave, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 2080 NW Commerce Lakes Dr., Port St Lucie, FL 34986 No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 674 SW Todd Avenue, Port St Lucie, FL 34983 No data
REINSTATEMENT 2018-05-02 No data No data
CHANGE OF MAILING ADDRESS 2018-05-02 2080 NW Commerce Lakes Dr., Port St Lucie, FL 34986 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-01-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000698502 LAPSED 11-135-D2 LEON 2015-04-08 2020-06-23 $4,260.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000588674 TERMINATED 1000000482940 ST LUCIE 2013-03-11 2033-03-13 $ 15,008.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-19
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-11
REINSTATEMENT 2018-05-02
REINSTATEMENT 2015-01-19
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State