Search icon

STONE HART MANUFACTURING, CO. - Florida Company Profile

Company Details

Entity Name: STONE HART MANUFACTURING, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE HART MANUFACTURING, CO. 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000070525
FEI/EIN Number 263063662

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

Address: 13921 SW 143 CT #2, MIAMI, FL, 33186, US
Mail Address: 5382 SW 154 PLACE, MIAMI, FL, 33185, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS ADOLFO R President 5382 SW 154 PLACE, MIAMI, FL, 33185
VIVAS ADOLFO Agent 13921 SW 143 CT #2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 13921 SW 143 CT #2, MIAMI, FL 33186 -
AMENDMENT 2011-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-27 VIVAS, ADOLFO -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 13921 SW 143 CT #2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-07-11 13921 SW 143 CT #2, MIAMI, FL 33186 -
AMENDMENT 2010-03-16 - -
AMENDMENT 2008-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375942 TERMINATED 1000000274857 MIAMI-DADE 2012-04-24 2032-05-02 $ 542.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amendment 2011-11-21
Amendment 2011-09-27
ANNUAL REPORT 2011-04-30
Amendment 2010-03-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-21
Amendment 2008-08-04
Domestic Profit 2008-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State