Search icon

STONEBURNER TILE & MARBLE INCORPORATED

Company Details

Entity Name: STONEBURNER TILE & MARBLE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000026078
FEI/EIN Number 200691306
Address: 1220 HIBISCUS STREET, ST AUGUSTINE, FL, 32084
Mail Address: 1220 HIBISCUS STREET, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STONEBURNER JOHN S Agent 1220 HIBISCUS STREET, ST AUGUSTINE, FL, 32084

President

Name Role Address
STONEBURNER JOHN S President 1220 HIBISCUS STREET, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
STONEBURNER JOHN S Secretary 1220 HIBISCUS STREET, ST AUGUSTINE, FL, 32084

Director

Name Role Address
CHRISTIAN ZIMMER Director 855 PACIFIC STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 1220 HIBISCUS STREET, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2008-07-07 1220 HIBISCUS STREET, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1220 HIBISCUS STREET, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000778113 ACTIVE 1000000227927 ST JOHNS 2011-11-18 2031-11-30 $ 1,820.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-20
Domestic Profit 2004-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State