Search icon

THE GALLERY OF STONE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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