Search icon

EMERALD STONE, INC.

Company Details

Entity Name: EMERALD STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000103230
FEI/EIN Number 201367117
Address: 645 NW ENTERPRISE DR., 104, PORT ST LUCIE, FL, 34986
Mail Address: 645 NW ENTERPRISE DR., 104, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LUIS F Agent 1513 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
GONZALEZ LUIS F Director 1513 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
GONZALEZ LUIS F President 1513 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
GONZALEZ LUIS F Vice President 1513 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-10 645 NW ENTERPRISE DR., 104, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2007-02-10 645 NW ENTERPRISE DR., 104, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-10 1513 SW ABINGDON AVE, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010873 LAPSED 56 2008 CA 001007 19TH JUD CIR CRT SAINT LUCIE 2008-04-24 2013-06-20 $23788.30 KTR SOUTH FLORIDA, LLC, 300 BARR HARBOR DRIVE, CONSHOHOCKEN, PA 19428
J06000180815 LAPSED 06-13097-SP23 MIAMI-DADE COUNTY COURT 2006-08-04 2011-08-14 $3,845.91 PANTAI GRANITE, INC., 6712 NW 82ND AVENUE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-26
Domestic Profit 2004-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State