Search icon

STONE & MARBLE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STONE & MARBLE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE & MARBLE DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 15 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2015 (10 years ago)
Document Number: P05000153760
FEI/EIN Number 203813036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19811 SW 81st CT., CUTLER BAY, FL, 33189, US
Mail Address: 19811 SW 81st CT., CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERA MARTIN R President 19811 SW 81st CT., CUTLER BAY, FL, 33189
ARDITO GIULIETTA T Vice President 19811 SW 81st CT., CUTLER BAY, FL, 33189
CAMERA MARTIN R Agent 19811 SW 81st CT., CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-19 19811 SW 81st CT., CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2014-01-19 19811 SW 81st CT., CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-19 19811 SW 81st CT., CUTLER BAY, FL 33189 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 CAMERA, MARTIN RP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000457231 TERMINATED 1000000144592 DADE 2009-10-21 2030-03-31 $ 658.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-15
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-27
Reg. Agent Change 2010-07-23
ANNUAL REPORT 2010-04-03
REINSTATEMENT 2009-10-29
ADDRESS CHANGE 2009-08-19
ANNUAL REPORT 2008-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State