Search icon

ATLAS STONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLAS STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000098773
FEI/EIN Number 205275245
Address: 375 West I Street, Benicia, CA, 94510, US
Mail Address: 375 West I Street, Benicia, CA, 94510, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE AARON D President 375 West I Street, Benicia, CA, 94510
BOONE SABRINA A Vice President 375 West I Street, Benicia, CA, 94510
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115144 BOONEWOOD FARMS EXPIRED 2011-11-29 2016-12-31 - ATLAS STONE INC, 5048 SAINT GARRETT COURT, CONCORD, CA, 94521

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 375 West I Street, Benicia, CA 94510 -
CHANGE OF MAILING ADDRESS 2015-04-22 375 West I Street, Benicia, CA 94510 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-04-16 NRAI SERVICES, INC -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State