Entity Name: | ALL STONE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2014 (11 years ago) |
Document Number: | P10000073508 |
FEI/EIN Number | 273426530 |
Address: | 6800 NW 39 AVE, 134, COCONUT CREEK, FL, 33073 |
Mail Address: | 6800 NW 39 AVE, 134, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON MARCO A | Agent | 6800 NW 39 AVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
LEON MARCO A | President | 6800 NW 39AVE #134, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Leon Antonio | Vice President | 6800 NW 39 AVE, COCONUT CREEK, FL, 33073 |
Leon Daniel | Vice President | 6800 NW 39 AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-11 |
AMENDED ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State