Search icon

STONE EXPRESS, INC.

Company Details

Entity Name: STONE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P05000066145
FEI/EIN Number 202587401
Address: 3557 Prospect Ave, NAPLES, FL, 34104, US
Mail Address: 3557 Prospect Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOSA GEORGE Agent 3557 Prospect Ave, NAPLES, FL, 34104

Director

Name Role Address
DOSA GEORGE Director 3071 Hudson Ter, NAPLES, FL, 34119
KOMLOSY JOHN Director PO BOX 8504, NAPLES, FL, 34101
IMRICH STEVEN Director 2925 14th St N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036485 ONE CALL DO IT ALL EXPIRED 2010-04-22 2015-12-31 No data 3573 ENTERPRISE AVE #65, NAPLES, FL, 34104
G08035900270 GLASS EXPRESS EXPIRED 2008-02-04 2013-12-31 No data 3573 ENTERPRISE AVE. #64-65, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3557 Prospect Ave, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-03-03 3557 Prospect Ave, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 3557 Prospect Ave, NAPLES, FL 34104 No data
AMENDMENT 2012-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-10 DOSA, GEORGE No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State