Search icon

STONE TOPS INC. - Florida Company Profile

Company Details

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

STONE TOPS 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: 13 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P06000142651
FEI/EIN Number 205876799

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

Address: 20330NW 52CT, MIAMI GARDENS, FL, 33055, US
Mail Address: 20330NW 52CT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA ROBERTO H President 20330NW 52CT, MIAMI GARDENS, FL, 33055
Zurita Roberto H Agent 20330NW 52CT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 20330NW 52CT, LOTE659, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 20330NW 52CT, LOTE659, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-03-27 20330NW 52CT, LOTE659, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 Zurita, Roberto H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512317708 2020-05-01 0455 PPP 2210 NW 191ST TERRACE, MIAMI GARDENS, FL, 33056
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7504
Loan Approval Amount (current) 7504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33056-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7598.98
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State