Search icon

STONE MOUNTAIN GRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: STONE MOUNTAIN GRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE MOUNTAIN GRAVEL, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 25 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P04000041033
FEI/EIN Number 200822167

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

Address: 5145 US HWY 1, VERO BEACH, FL, 32960
Mail Address: PO BOX 1029, VERO BEACH, FL, 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CLYDE C President 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952
CORKRAN SHELLEY A Secretary 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952
VANWINKLE-WEISS BRENDA L Treasurer 148 CINNAMON LAKE CIRCLE, MELBOURNE, FL, 32901
CORKRAN SHELLEY A Agent 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-25 - -
CHANGE OF MAILING ADDRESS 2007-04-30 5145 US HWY 1, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1645 WESTPORT ROAD, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 5145 US HWY 1, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000258167 ACTIVE 1000000144798 INDIAN RIV 2009-10-26 2030-02-16 $ 2,526.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000342049 TERMINATED 1000000094920 2297 303 2008-10-09 2028-10-15 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000353236 TERMINATED 1000000094920 2297 303 2008-10-09 2028-10-22 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000367814 TERMINATED 1000000094920 2297 303 2008-10-09 2028-10-29 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000412834 TERMINATED 1000000094920 2297 303 2008-10-09 2028-11-19 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000155548 TERMINATED 1000000094920 2297 303 2008-10-09 2029-01-22 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000391325 TERMINATED 1000000094920 2297 303 2008-10-09 2029-01-28 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000386285 TERMINATED 1000000094920 2297 303 2008-10-09 2028-11-06 $ 6,581.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000270549 TERMINATED 1000000056660 2191 1974 2007-08-08 2027-08-22 $ 13,917.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2010-01-25
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State