Search icon

STONE HOME LOANS, INC.

Company Details

Entity Name: STONE HOME LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000083392
FEI/EIN Number 46-1110188
Address: 1160 Airport Road, DESTIN, FL 32541
Mail Address: PO Box 1413, DESTIN, FL 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
STONE, BRYAN S President PO Box 1413, DESTIN, FL 32540

Treasurer

Name Role Address
STONE, BRYAN S Treasurer PO Box 1413, DESTIN, FL 32540

Secretary

Name Role Address
STONE, BRYAN S Secretary PO Box 1413, DESTIN, FL 32540

Director

Name Role Address
STONE, BRYAN S Director PO Box 1413, DESTIN, FL 32540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070346 HOME FINANCING CORP EXPIRED 2019-06-25 2024-12-31 No data P.O.BOX 1413, DESTIN, FL, 32540
G17000025298 HOME FINANCING CORPORATION EXPIRED 2017-03-09 2022-12-31 No data PO BOX 1413, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 1160 Airport Road, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2014-03-26 1160 Airport Road, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-05
Domestic Profit 2012-10-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State