Entity Name: | STONE BROOK CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STONE BROOK CONSTRUCTION CO. 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: | 27 Sep 2004 (21 years ago) |
Document Number: | P04000134425 |
FEI/EIN Number |
201713004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 Nellie Drive, Santa Rosa Beach, FL, 32459, US |
Mail Address: | PO Box 1113, Sant Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASARO TIMOTHY D | President | 912 Nellie Drive, Santa Rosa Beach, FL, 32459 |
ASARO NICOLE L | Treasurer | 912 Nellie Drive, Santa Rosa Beach, FL, 32459 |
ASARO TIMOTHY D | Agent | 912 Nellie Drive, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 912 Nellie Drive, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 912 Nellie Drive, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 912 Nellie Drive, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State