Search icon

A1 STONE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: A1 STONE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 STONE WORLD, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000112148
FEI/EIN Number 205445175

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

Address: 3705 Harbor Drive, St. Augustine, FL, 32084, US
Mail Address: 3705 Harbor Drive, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANO EDMONDO President 3705 Harbor Drive, St. Augustine, FL, 32084
SCHIANO EDMONDO Treasurer 3705 Harbor Drive, St. Augustine, FL, 32084
SCHIANO MARIA Vice President 3705 Harbor Drive, St. Augustine, FL, 32084
FULLER BARRY J Agent 1845 East West Parkway Unit 18, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1845 East West Parkway Unit 18, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 3705 Harbor Drive, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-02-14 3705 Harbor Drive, St. Augustine, FL 32084 -
AMENDED AND RESTATEDARTICLES 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2011-03-04 FULLER, BARRY J -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
Amended and Restated Articles 2014-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3884185008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient A1 STONE WORLD, INC.
Recipient Name Raw A1 STONE WORLD INC.
Recipient DUNS 789013518
Recipient Address LOT 4 JP HALL HWY 16 SR 16., GREEN COVE SPRINGS, CLAY, FLORIDA, 32043-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 286000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881674 0419700 2011-02-17 827 STATE ROAD 16 EAST, GREEN COVE SPRINGS, FL, 32043
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-18
Emphasis N: SILICA, S: NOISE, S: POWERED IND VEHICLE, L: SILICA, S: SILICA
Case Closed 2011-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2011-06-07
Abatement Due Date 2011-08-05
Current Penalty 1000.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2011-06-07
Abatement Due Date 2011-08-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-06-07
Abatement Due Date 2011-08-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702767000 2020-04-08 0491 PPP 827 SR 16E, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230900
Loan Approval Amount (current) 230900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 39
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232753.53
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State