Search icon

STONE UNITED, INC,

Company Details

Entity Name: STONE UNITED, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: P05000161418
FEI/EIN Number 204023624
Address: 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MONTENEGRO CASSIE Agent 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
MONTENEGRO CASSIE President 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
LANTIGUA GEOVANNY Vice President 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
LANTIGUA GEOVANNY Director 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-03-28 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2190 SW Hayworth Ave, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2006-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000229323 TERMINATED 56-2010-CC-003895 ST. LUCIE COUNTY 2011-02-28 2016-04-26 $9,568.08 U.S. QUARTZ PRODUCTS, INC., 6840 HAYVENHURST AVE., #100, VAN NUYS, CA 91406

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State