Entity Name: | STREETSTONE PAVERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | P05000038755 |
FEI/EIN Number | 202556565 |
Address: | 46 HEMINGWAY LANE, FREEPORT, FL, 32439, US |
Mail Address: | 46 HEMINGWAY LANE, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERCIANO MARCOS | Agent | 46 HEMINGWAY LANE, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
VERCIANO Marcos A | President | 46 HEMINGWAY LANE, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
VERCIANO HADASSA V | Vice President | 46 Hemingway lane, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
Verciano Maria S | Secretary | 46 Hemingway Lane, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 46 HEMINGWAY LANE, FREEPORT, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 46 HEMINGWAY LANE, FREEPORT, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 46 HEMINGWAY LANE, FREEPORT, FL 32439 | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-01 | VERCIANO, MARCOS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State