Entity Name: | SIERRA STONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | P04000020511 |
FEI/EIN Number | 200661180 |
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 STEVEN | Agent | 3228 S. Northview Road, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Bradley Steven L | President | 3228 S. Northview Road, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
BRADLEY GINGER | Vice 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 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 3228 S. Northview Road, Plant City, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 3228 S. Northview Road, Plant City, FL 33566 | No data |
CANCEL ADM DISS/REV | 2009-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | BRADLEY, STEVEN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State