ATLAS STONE, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State