Search icon

PRISTINE STONE, INC. - Florida Company Profile

Company Details

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

PRISTINE STONE, 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: 08 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000064821
FEI/EIN Number 204828666

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

Address: 8100 ULMERTON RD, 6B, LARGO, FL, 33771, US
Mail Address: 8100 ULMERTON RD, 6B, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON NORMAN E President 8100 ULMERTON RD, LARGO, FL, 33771
THOMPSON NORMAN E Agent 8100 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-11 8100 ULMERTON RD, 6B, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-11-11 8100 ULMERTON RD, 6B, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-11 8100 ULMERTON RD, 6B, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 THOMPSON, NORMAN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000705575 LAPSED 1000000453792 LEON 2013-04-04 2023-04-11 $ 433.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000567135 ACTIVE 1000000453759 MONROE 2013-02-01 2026-09-09 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001006942 ACTIVE 1000000405977 PINELLAS 2012-12-04 2032-12-14 $ 14,481.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001006959 LAPSED 1000000405978 PINELLAS 2012-12-04 2022-12-14 $ 479.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000807159 LAPSED 1000000360703 PINELLAS 2012-10-24 2022-10-31 $ 1,531.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000807142 TERMINATED 1000000360702 PINELLAS 2012-10-24 2032-10-31 $ 5,215.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000245022 LAPSED 10-1729-CO PINELLAS COUNTY COURT 2011-03-29 2016-04-21 $10,707.77 MOHAWK SERVICING, LLC., 160 S. INDUSTRIAL BLVD., CALHOUN, GA 30701

Documents

Name Date
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-11
ANNUAL REPORT 2009-03-24
Off/Dir Resignation 2009-02-11
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State