Search icon

GBU STONE, INC. - Florida Company Profile

Company Details

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

GBU 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000097495
FEI/EIN Number 263574551

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

Address: 211 6TH STREET WEST, BONITA SPRINGS, FL, 34134, US
Mail Address: PO BOX 339, BONITA SPRINGS, FL, 34133, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE TIMOTHY President 211 6TH STREET WEST, BONITA SPRINGS, FL, 34134
COOKE TIMOTHY Director 211 6TH STREET WEST, BONITA SPRINGS, FL, 34134
COOKE SILVANA Secretary 211 6TH STREET WEST, BONITA SPRINGS, FL, 34134
COOKE SILVANA Treasurer 211 6TH STREET WEST, BONITA SPRINGS, FL, 34134
COOKE TIMOTHY Agent 1316 Grand Canal Dr, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043848 GRANITE BY US EXPIRED 2015-05-01 2020-12-31 - 1892 TRADE CENTER WAY, NAPLES, FL, 34109
G12000064071 DA VINCI GRANITE OF NAPLES EXPIRED 2012-06-26 2017-12-31 - 1892 TRADE CENTER WAY, NAPLES, FL, 34109
G12000039403 KINGDOM-STONE EXPIRED 2012-04-25 2017-12-31 - 2037 J AND C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 211 6TH STREET WEST, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-02-23 211 6TH STREET WEST, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1316 Grand Canal Dr, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001018673 TERMINATED 12-CA-04051 CIRCUIT COURT 20TH JUDICIAL CI 2012-12-13 2017-12-17 $16,099.00 ARTISTONE, INC, 2135 PAR DRIVE, NAPLES, FL 34120

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-12
Domestic Profit 2008-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State