Search icon

STONE COLMAN & GONZALEZ, INCORPORATED - Florida Company Profile

Company Details

Entity Name: STONE COLMAN & GONZALEZ, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE COLMAN & GONZALEZ, INCORPORATED 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 09 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: P07000002697
FEI/EIN Number 208182988

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

Address: 8805 JEFFREYS STREET, #2015, LAS VEGAS, NV, 89123
Mail Address: P.O. BOX 231105, LAS VEGAS, NV, 89105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGATKIN WILLIAM N Chief Operating Officer 8805 JEFFREYS STREET, LAS VEGAS, NV, 89123
DUGATKIN BLANCHI Chief Operating Officer 8805 JEFFREYS STREET, LAS VEGAS, NV, 89123
GAMBLE PATRICK Agent 9246 ROAN LANE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-09 - -
CHANGE OF MAILING ADDRESS 2008-03-26 8805 JEFFREYS STREET, #2015, LAS VEGAS, NV 89123 -
AMENDMENT 2008-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 8805 JEFFREYS STREET, #2015, LAS VEGAS, NV 89123 -
REGISTERED AGENT NAME CHANGED 2008-03-04 GAMBLE, PATRICK -

Documents

Name Date
Voluntary Dissolution 2009-04-09
ANNUAL REPORT 2008-03-26
Amendment 2008-03-06
Reg. Agent Change 2008-03-04
Domestic Profit 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State