Search icon

STONE EXPO OF JENSEN BEACH, INC. - Florida Company Profile

Company Details

Entity Name: STONE EXPO OF JENSEN BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE EXPO OF JENSEN BEACH, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000009710
FEI/EIN Number APPLIED FOR

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

Address: 2455 NW 16TH BLVD, OKEECHOBEE, FL, 34972
Mail Address: 2455 NW 16TH BLVD, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZENBURY GREGG President 2455 NW 16TH BLVD, OKEECHOBEE, FL, 34972
BOZENBURY GREGG Agent 2455 NW 16TH BLVD, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 2455 NW 16TH BLVD, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 2455 NW 16TH BLVD, OKEECHOBEE, FL 34972 -
CANCEL ADM DISS/REV 2009-01-13 - -
CHANGE OF MAILING ADDRESS 2009-01-13 2455 NW 16TH BLVD, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2009-01-13 BOZENBURY, GREGG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000137736 TERMINATED 1000000091636 2349 2671 2008-09-10 2029-01-22 $ 1,495.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000137256 TERMINATED 1000000091517 2349 2669 2008-09-10 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000373737 TERMINATED 1000000091517 2349 2669 2008-09-10 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000374164 ACTIVE 1000000091636 2349 2671 2008-09-10 2029-01-28 $ 1,495.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000502392 TERMINATED 1000000091636 2349 2671 2008-09-10 2029-02-04 $ 28.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000577105 TERMINATED 1000000091636 2349 2671 2008-09-10 2029-02-11 $ 28.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000653591 TERMINATED 1000000091636 2349 2671 2008-09-10 2029-02-18 $ 28.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2009-01-13
Domestic Profit 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State