Search icon

STONE CENTRAL OF CENTRAL FLORIDA INC

Company Details

Entity Name: STONE CENTRAL OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2005 (19 years ago)
Document Number: P05000121051
FEI/EIN Number 203375775
Address: 6702 Boatyard Drive, Hudson, FL, 34667, US
Mail Address: 6702 Boatyard Drive, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SHIBLER PHILIP Agent 6702 Boatyard Drive, Hudson, FL, 34667

President

Name Role Address
SHIBLER PHILIP President 6702 Boatyard Drive, Hudson, FL, 34667

Treasurer

Name Role Address
SHIBLER PHILIP Treasurer 6702 Boatyard Drive, Hudson, FL, 34667

Director

Name Role Address
SHIBLER PHILIP Director 6702 Boatyard Drive, Hudson, FL, 34667
SHIBLER JENNIFER G Director 6702 Boatyard Drive, Hudson, FL, 34667

Vice President

Name Role Address
SHIBLER JENNIFER G Vice President 6702 Boatyard Drive, Hudson, FL, 34667

Secretary

Name Role Address
SHIBLER JENNIFER G Secretary 6702 Boatyard Drive, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6702 Boatyard Drive, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2023-02-01 6702 Boatyard Drive, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6702 Boatyard Drive, Hudson, FL 34667 No data

Court Cases

Title Case Number Docket Date Status
STONE CENTRAL OF CENTRAL FLORIDA, INC. VS HARRY J. HARMER 5D2022-1979 2022-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000087

Parties

Name STONE CENTRAL OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations Stephen D. Milbrath
Name Harry J. Harmer
Role Appellee
Status Active
Representations Daniel Kersey, Phillip S. Smith, Loren M. Vasquez
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE MOT ATTY FEES DENIED AS MOOT; NOVD ACCEPTED CAUSE DISMISSED
Docket Date 2023-01-27
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAW OF MOTION FOR ATTORNEY'S FEES
On Behalf Of Harry J. Harmer
Docket Date 2023-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/IN 5 DYS ADVISE THIS COURT RE: MOT ATTY FEES...
Docket Date 2023-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Stone Central of Central Florida, Inc.
Docket Date 2022-10-31
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES
On Behalf Of Stone Central of Central Florida, Inc.
Docket Date 2022-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 1/27 ORDER
On Behalf Of Harry J. Harmer
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stone Central of Central Florida, Inc.
Docket Date 2022-09-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Harry J. Harmer
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harry J. Harmer
Docket Date 2022-08-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Stone Central of Central Florida, Inc.
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/22
On Behalf Of Stone Central of Central Florida, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State