Search icon

TOM STONE INC - Florida Company Profile

Company Details

Entity Name: TOM STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM STONE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P04000072848
FEI/EIN Number 201090869

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

Address: 1215 NE 17 Ct., FT LAUDERDALE, FL, 33305, US
Mail Address: 1215 NE 17 Ct, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE TOM President 1215 NE 17th Ct, FT LAUDERDALE, FL, 33305
Birge Charles F Secretary 1215 NE 17 Ct., FT LAUDERDALE, FL, 33305
STONE TOM e Agent 1215 NE17 CT, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 STONE, TOM e -
CHANGE OF MAILING ADDRESS 2022-05-01 1215 NE 17 Ct., FT LAUDERDALE, FL 33305 -
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1215 NE17 CT, FT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1215 NE 17 Ct., FT LAUDERDALE, FL 33305 -
REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State