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 |
Name | Role | Address |
---|---|---|
BAUMGARTEN ROGERIO J | Agent | 2080 NW Boca Raton Blvd, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BAUMGARTEN ROGERIO J | President | PO Box 900, Westborough, MA, 01581 |
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 |
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 |
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