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 |
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 |
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 | - | - |
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