Search icon

STONE CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STONE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE CONSULTING GROUP, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000013251
FEI/EIN Number 204359072

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

Address: 4700 N.W. 22ND STREET, COCONUT CREEK, FL, 33063, US
Mail Address: 4700 N.W. 22ND STREET, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE LYNN President 4700 N.W. 22ND STREET, COCONUT CREEK, FL, 33063
STONE LYNN Director 4700 N.W. 22ND STREET, COCONUT CREEK, FL, 33063
Stone Lynn Agent 4700 NW 22nd Street, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 Stone, Lynn -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4700 NW 22nd Street, Coconut Creek, FL 33063 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-22
Reg. Agent Resignation 2013-01-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-04-09
Domestic Profit 2006-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State