Search icon

STONEWALK INTERIORS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONEWALK INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P05000061154
FEI/EIN Number 202694977
Address: % JAMES HARPOLD, 503 MONTEREY RD, STUART, FL, 34994, US
Mail Address: % JAMES HARPOLD, 503 MONTEREY RD, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPOLD JAMES President 259 RUDDER CAY WAY, JUPITER, FL, 33458
HARPOLD JULIA Vice President 259 RUDDER CAY WAY, JUPITER, FL, 33458
HARPOLD JAMES Agent 259 RUDDER CAY WAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069666 STONEWALK INTERIORS, INC. ACTIVE 2011-07-12 2026-12-31 - 503 SE MONTEREY RD, LAN, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 259 RUDDER CAY WAY, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 % JAMES HARPOLD, 503 MONTEREY RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-30 % JAMES HARPOLD, 503 MONTEREY RD, STUART, FL 34994 -
AMENDMENT 2014-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001469171 TERMINATED 1000000531338 MARTIN 2013-09-13 2033-10-03 $ 1,459.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61840.00
Total Face Value Of Loan:
61840.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61287.00
Total Face Value Of Loan:
61287.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,287
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,937.32
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $61,287
Jobs Reported:
7
Initial Approval Amount:
$61,840
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,504.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,839

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 463-0709
Add Date:
2008-01-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State