Search icon

SACRED STONE CREATIONS, CORP

Company Details

Entity Name: SACRED STONE CREATIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 2005 (20 years ago)
Date of dissolution: 29 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (a month ago)
Document Number: P05000096818
FEI/EIN Number 20-3128559
Address: 412 east MacEwen drive, Osprey, FL 34229
Mail Address: 412 east MacEwen drive, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JAMESON VICARS & COMPANY, CPA Agent 6000 cattle ridge rd, Suite 304, SARASOTA, FL 34232

President

Name Role Address
BARZELL, ELIZABETH President 412 east MacEwen drive, Osprey, FL 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 6000 cattle ridge rd, Suite 304, SARASOTA, FL 34232 No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 JAMESON VICARS & COMPANY, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 412 east MacEwen drive, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2016-05-07 412 east MacEwen drive, Osprey, FL 34229 No data
CANCEL ADM DISS/REV 2009-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-07

Date of last update: 28 Jan 2025

Sources: Florida Department of State