Search icon

SIERRA STONE INC. - Florida Company Profile

Company Details

Entity Name: SIERRA STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA STONE 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: 30 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P04000020511
FEI/EIN Number 200661180

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

Address: 3228 S. Northview Road, Plant City, FL, 33566, US
Mail Address: 3228 S. Northview Road, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY GINGER Vice President 3228 S. Northview Road, PLANT CITY, FL, 33566
BRADLEY STEVEN Agent 3228 S. Northview Road, Plant City, FL, 33566
Bradley Steven L President 3228 S. Northview Road, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3228 S. Northview Road, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2018-04-24 3228 S. Northview Road, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3228 S. Northview Road, Plant City, FL 33566 -
CANCEL ADM DISS/REV 2009-10-15 - -
REGISTERED AGENT NAME CHANGED 2009-10-15 BRADLEY, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State