Search icon

ATTRACTIVE STONES INC. - Florida Company Profile

Company Details

Entity Name: ATTRACTIVE STONES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTRACTIVE STONES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000030908
FEI/EIN Number 331083909

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

Address: 7469 KINGSLEY CT, LAKE WORTH, FL, 33467
Mail Address: 7469 KINGSLEY CT, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA CALERO JUAN C President 7469 KINGSLEY CT, LAKE WORTH, FL, 33467
PEREIRA CALERO JUAN C Agent 7469 KINGSLEY CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 7469 KINGSLEY CT, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 7469 KINGSLEY CT, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-08-15 7469 KINGSLEY CT, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-09-30 PEREIRA CALERO, JUAN C -
REINSTATEMENT 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000497287 TERMINATED 1000000830906 PALM BEACH 2019-06-19 2029-07-24 $ 691.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-08-15
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State