Search icon

DIMENSIONAL STONE, INC.

Company Details

Entity Name: DIMENSIONAL STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 02 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: P04000147703
FEI/EIN Number 141917038
Address: 2749 NW 19TH STREET, POMPANO BEACH, FL, 33069
Mail Address: 2749 NW 19TH STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JORGE ALVAREZ Agent 1580 SW 15 STREET, BOCA RATON, FL, 33486

Director

Name Role Address
ALVAREZ JORGE Director 1580 SW 15 STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 2749 NW 19TH STREET, POMPANO BEACH, FL 33069 No data
REINSTATEMENT 2011-02-01 No data No data
CHANGE OF MAILING ADDRESS 2011-02-01 2749 NW 19TH STREET, POMPANO BEACH, FL 33069 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-27 JORGE, ALVAREZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1580 SW 15 STREET, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 2004-11-02 DIMENSIONAL STONE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001342030 LAPSED 1000000520677 BROWARD 2013-08-14 2023-09-05 $ 1,585.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001063032 ACTIVE 1000000498970 BROWARD 2013-05-27 2033-06-07 $ 98,064.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
EXTENSOR CAPITAL INVEST- MENT PARTNERS II, LLC VS BEAL BANK NEVADA, ET AL 5D2011-0040 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31936-O

Parties

Name EXTENSOR CAPITAL INVESTMENT
Role Petitioner
Status Active
Representations Charles M. Greene, ALLISON EDWARDS
Name VENDOR CAPITAL GROUP
Role Respondent
Status Active
Name ROSE FENCE COMPANY
Role Respondent
Status Active
Name BEAL BANK NEVADA
Role Respondent
Status Active
Representations S. DOUGLAS KNOX, Christian C. Burden, JOHN A. BOUDET, BRYAN L. CAPPS, W. KEITH FENDRICK
Name TELERENT LEASING CORPORATION
Role Respondent
Status Active
Name MAESBURY HOMES, INC.
Role Respondent
Status Active
Name ENTERPRISES RDA, INC
Role Respondent
Status Active
Name EMPIRE WINDOW INC
Role Respondent
Status Active
Name 545 PROPERTIES, LLC
Role Respondent
Status Active
Name THE PALISADES CONDOMINIUM ASSO
Role Respondent
Status Active
Name PAUL OXLEY COMPANY
Role Respondent
Status Active
Name SKY RESORT MANAGEMENT LLC
Role Respondent
Status Active
Name ERIC G. ROBART
Role Respondent
Status Active
Name MARTYN J. HARRISON
Role Respondent
Status Active
Name OUTSOURCE SERVICES MANAGEMENT
Role Respondent
Status Active
Name DIMENSIONAL STONE, INC.
Role Respondent
Status Active
Name LAKE AUSTIN PROPERTIES, LTD.
Role Respondent
Status Active
Name ARCHITECTURAL SPECIALITIES
Role Respondent
Status Active
Name RIVEIRO PAINTING, INC.
Role Respondent
Status Active
Name ACCESS CONTROL TECHNOLOGIES, LLC
Role Respondent
Status Active
Name GFD, INC.
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6NOTICE
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT,ETC;APPROVED PER 4/8ORDER
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320;A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-25
Type Order
Subtype Order
Description ORD-Moot ~ RS' 1/21MOT IS MOOT, IN LIGHT OF THE COURT'S 1/24ORDER
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO RESPONSE
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 3VOL
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPILANCE WITH AO5D08-01 AND 1/5MOT EOT IS MOOT
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Allison Edwards 159311
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO WRIT
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-02
Off/Dir Resignation 2012-02-24
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-21
Name Change 2004-11-02
Domestic Profit 2004-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State