Entity Name: | NATURAL STONE INSTALLATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL STONE INSTALLATIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | P06000047630 |
FEI/EIN Number |
204619154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2832 ROCK SPRINGS ROAD, APOPKA, FL, 32712, US |
Mail Address: | 2832 ROCK SPRINGS ROAD, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALDANA ROSEMARY | President | 2832 ROCK SPRINGS RD, APOPKA, FL, 32712 |
ZALDANA EDGAR E | Vice President | 2832 ROCK SPRINGS RD, APOPKA, FL, 32712 |
ZALDANA EDGAR E | Officer | 2832 ROCK SPRINGS RD, APOPKA, FL, 32712 |
ZALDANA, JR. EDGAR E | Secretary | 2832 ROCK SPRINGS, APOPKA, FL, 32712 |
ZALDANA ROSEMARY | Agent | 2832 ROCK SPRINGS RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2832 ROCK SPRINGS ROAD, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2832 ROCK SPRINGS ROAD, APOPKA, FL 32712 | - |
AMENDMENT | 2021-03-11 | - | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-08-04 | - | - |
REINSTATEMENT | 2011-06-29 | - | - |
PENDING REINSTATEMENT | 2011-06-29 | - | - |
PENDING REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000571419 | TERMINATED | 1000000229656 | ORANGE | 2011-08-19 | 2021-09-07 | $ 1,429.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2021-03-11 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State