Entity Name: | THE GALLERY OF STONE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GALLERY OF 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: |
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: | 09 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | P11000023875 |
FEI/EIN Number |
275493962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 S. HWY 27, CLERMONT, FL, 34711, US |
Mail Address: | 2400 S. HWY 27, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mondragon Jorge E | Vice President | 2400 S. HWY 27, CLERMONT, FL, 34711 |
MONDRAGON NICOLAS | President | 436 LAKE MINNEOLA DR, CLERMONT, FL, 34711 |
MONDRAGON JORGE E | Agent | 813 LAUREL VIEW WAY, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 813 LAUREL VIEW WAY, GROVELAND, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 2400 S. HWY 27, Suite 3107, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 2400 S. HWY 27, Suite 3107, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | MONDRAGON, JORGE E. | - |
AMENDMENT | 2021-07-26 | - | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000055778 | TERMINATED | 1000000647809 | LAKE | 2014-11-26 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000600364 | LAPSED | 11-234-D4 | LEON | 2012-06-27 | 2017-09-18 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-14 |
Amendment | 2021-07-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State