Search icon

STONEYBROOKE FINANCIAL SERVICES, INC.

Company Details

Entity Name: STONEYBROOKE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2004 (20 years ago)
Date of dissolution: 08 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2019 (5 years ago)
Document Number: P04000133397
FEI/EIN Number 342018530
Address: 2101 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2101 Vista Parkway, 4003, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRAVENS GEORGE K Agent 2101 Vista Parkway, West Palm Beach, FL, 33411

President

Name Role Address
CRAVENS GEORGE K President 2101 Vista Parkway, West Palm Beach, FL, 33411

Secretary

Name Role Address
CRAVENS GEORGE K Secretary 2101 Vista Parkway, West Palm Beach, FL, 33411

Treasurer

Name Role Address
CRAVENS GEORGE K Treasurer 2101 Vista Parkway, West Palm Beach, FL, 33411

Director

Name Role Address
CRAVENS GEORGE K Director 2101 Vista Parkway, West Palm Beach, FL, 33411

Vice President

Name Role Address
Cravens Terri A Vice President 2101 Vista Parkway, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016163 OCEAN BREEZE PROPERTIES EXPIRED 2013-02-15 2018-12-31 No data 1241 SINGER DR., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-08 No data No data
CHANGE OF MAILING ADDRESS 2014-01-10 2101 Vista Parkway, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2101 Vista Parkway, 4003, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-11 2101 Vista Parkway, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2011-01-12 CRAVENS, GEORGE K No data
AMENDMENT 2005-02-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-08-11
ANNUAL REPORT 2013-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State