Search icon

SOUTH FLORIDA BRICK & STONE COMPANY

Company Details

Entity Name: SOUTH FLORIDA BRICK & STONE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 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: P04000067342
FEI/EIN Number 050601941
Address: 101 NW 13 AVE, POMPANO BEACH, FL, 33069
Mail Address: 101 NW 13 AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DORCHAK KENNETH J Agent 11900 BISCAYNE BLVD STE 310, N MIAMI, FL, 33181

President

Name Role Address
HASTINGS ANNE President 10317 W. ROUTE 6, MOKENA, IL, 60448

Vice President

Name Role Address
HASTINGS ANNE Vice President 10317 W. ROUTE 6, MOKENA, IL, 60448

Secretary

Name Role Address
BURKE JOESPH T Secretary 9171 SW 192 DR, MIAMI, FL, 33157

Treasurer

Name Role Address
BURKE JOESPH T Treasurer 9171 SW 192 DR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 101 NW 13 AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2005-01-26 101 NW 13 AVE, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000302593 ACTIVE 1000000152733 BROWARD 2009-12-09 2030-02-16 $ 6,879.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-26
Domestic Profit 2004-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State