Search icon

SRI STONE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: SRI STONE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRI STONE OF NAPLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P10000051972
FEI/EIN Number 272884161

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

Address: 2606 9TH ST N, NAPLES, FL, 34104
Mail Address: 2606 9TH ST N, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVEN President 2606 9TH ST N, NAPLES, FL, 34103
MILLER STEVEN Agent 2606 9TH ST N, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060724 SMI STONE EXPIRED 2010-06-29 2015-12-31 - 803 CARDINAL STREET, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-02 2606 9TH ST N, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-12-02 2606 9TH ST N, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 2606 9TH ST N, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000904756 TERMINATED 1000000492265 COLLIER 2013-04-16 2033-05-08 $ 4,652.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000466673 TERMINATED 1000000468609 COLLIER 2013-02-04 2033-02-20 $ 9,969.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000324872 TERMINATED 1000000468615 COLLIER 2013-01-31 2023-02-06 $ 1,630.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000237987 TERMINATED 1000000207756 COLLIER 2011-03-11 2021-04-20 $ 423.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State