Search icon

STONETOOLS, CORP. - Florida Company Profile

Company Details

Entity Name: STONETOOLS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONETOOLS, CORP. 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: 18 Jul 2012 (13 years ago)
Document Number: P12000063194
FEI/EIN Number 46-0583012

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

Address: 3000 NW 77 CT, Doral, FL, 33122, US
Mail Address: 3000 NW 77 CT, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNY ALICIA T President 3000 NW 77 CT, Doral, FL, 33122
GLENNY ALICIA T Agent 3000 NW 77 CT, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3000 NW 77 CT, Suite B, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-04-28 3000 NW 77 CT, Suite B, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3000 NW 77 CT, Suite B, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-04-24 GLENNY, ALICIA T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469039 TERMINATED 1000001003667 DADE 2024-07-22 2044-07-24 $ 3,113.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000033245 TERMINATED 1000000873510 DADE 2021-01-21 2041-01-27 $ 22,011.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712141 TERMINATED 1000000800439 DADE 2018-10-16 2038-10-24 $ 2,510.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000557934 TERMINATED 1000000792058 DADE 2018-08-01 2038-08-08 $ 6,563.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000117101 TERMINATED 1000000775945 DADE 2018-03-12 2038-03-21 $ 2,551.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1867
Current Approval Amount:
1867
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1889.92
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2897
Current Approval Amount:
2897
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2924.52

Date of last update: 02 May 2025

Sources: Florida Department of State