Search icon

SANTA CECILIA STONE, INC. - Florida Company Profile

Company Details

Entity Name: SANTA CECILIA STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA CECILIA STONE, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 18 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P07000020202
FEI/EIN Number 208435533

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

Address: 5420 26TH AVENUE SW, NAPLES, FL, 34116, US
Mail Address: 5420 26TH AVENUE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ ENAR F President 5420 26TH AVENUE SW, NAPLES, FL, 34116
HENRIQUEZ ENAR F Vice President 5420 26 AVENUE SW, NAPLES, FL, 34116
VARELA LOURDES Treasurer 5420 26TH AVENUE SW, NAPLES, FL, 34116
HENRIQUEZ ENAR F Agent 5420 26TH AVENUE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-18 - -
AMENDMENT 2012-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 5420 26TH AVENUE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2011-03-01 5420 26TH AVENUE SW, NAPLES, FL 34116 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-18
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-05
Amendment 2012-05-21
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-04-27
ANNUAL REPORT 2008-03-01
Domestic Profit 2007-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State