Search icon

STONE CASTLE GRANITE & MARBLE, INC.

Company Details

Entity Name: STONE CASTLE GRANITE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2005 (20 years ago)
Document Number: P04000065442
FEI/EIN Number 050603580
Address: 2831 N FEDERAL HIGHWAY, STE.#3, BOCA RATON, FL, 33431, US
Mail Address: 2831 N FEDERAL HIGHWAY, STE.#3, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FABER BRUCE L Agent 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

President

Name Role Address
FABER BRUCE L President 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
FABER BRUCE L Treasurer 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

Director

Name Role Address
FABER BRUCE L Director 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437
FABER MARIA J Director 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
FABER MARIA J Vice President 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
FABER MARIA J Secretary 5870 SAND WEDGE DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2831 N FEDERAL HIGHWAY, STE.#3, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-04-21 2831 N FEDERAL HIGHWAY, STE.#3, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 FABER, BRUCE LPTD No data
AMENDMENT 2005-01-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State