Search icon

DIMENSIONAL STONE GROUP INC.

Company Details

Entity Name: DIMENSIONAL STONE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2024 (10 months ago)
Document Number: P13000008155
FEI/EIN Number 03-0481340
Address: 20283 State Road 7, Suite 559, BOCA RATON, FL, 33498, US
Mail Address: PO Box 900, Westborough, MA, 01581, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMGARTEN ROGERIO J Agent 2080 NW Boca Raton Blvd, BOCA RATON, FL, 33431

President

Name Role Address
BAUMGARTEN ROGERIO J President PO Box 900, Westborough, MA, 01581

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119529 FORTUNA GRANITOS ACTIVE 2020-09-15 2025-12-31 No data 12614 TORBAY DR, BOCA RATON, FL, 33428
G15000056390 FORTUNA GRANITOS CORP EXPIRED 2015-06-09 2020-12-31 No data 12614 TORBAY DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 BAUMGARTEN, ROGERIO JR. No data
REINSTATEMENT 2024-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2080 NW Boca Raton Blvd, Suite 2, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-04-29 20283 State Road 7, Suite 559, BOCA RATON, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 20283 State Road 7, Suite 559, BOCA RATON, FL 33498 No data
NAME CHANGE AMENDMENT 2015-05-11 DIMENSIONAL STONE GROUP INC. No data

Documents

Name Date
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
Name Change 2015-05-11
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State