Entity Name: | STONE MEDIC BY ULTRA CLEAN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STONE MEDIC BY ULTRA CLEAN 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: | 25 Mar 2011 (14 years ago) |
Document Number: | P11000029839 |
FEI/EIN Number |
451266567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 Ocean Spray Circle, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 156 Ocean Spray Circle, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL ROGER | President | 156 Ocean Spray Circle, Santa Rosa Beach, FL, 32459 |
CARROLL MICHELLE | Vice President | 156 Ocean Spray Circle, Santa Rosa Beach, FL, 32459 |
CARROLL ROGER | Agent | 156 Ocean Spray Circle, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 156 Ocean Spray Circle, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 156 Ocean Spray Circle, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 156 Ocean Spray Circle, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State