Search icon

NATURAL STONE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL STONE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL STONE SUPPLY, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000127462
FEI/EIN Number 261515486

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

Address: 5500 CHRONICLE COURT, JACKSONVILLE, FL, 32256
Mail Address: 5500 CHRONICLE COURT, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JED J President P. O. BOX 570, FLAGLER BEACH, FL, 32136
GARDNER JED J Director P. O. BOX 570, FLAGLER BEACH, FL, 32136
SUPINA ROBERT D Vice President 5319 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043
SUPINA ROBERT D Treasurer 5319 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043
SUPINA ROBERT D Secretary 5319 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043
SUPINA ROBERT D Director 5319 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043
GORNTO BRADFORD B Agent 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-10
Domestic Profit 2007-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State