Entity Name: | STONE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | P15000005824 |
FEI/EIN Number | 47-2939894 |
Address: | 412 CHATTAN WAY, SAINT JOHNS, FL, 32259, US |
Mail Address: | PO Box 600631, Saint Johns, FL, 32260, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dignon Trevor | Agent | 300 N Ronald Regan Blvd, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
JANICZEK MICHAEL | President | 412 Chattan Way, St. Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
JANICZEK MICHAEL | Chief Executive Officer | 412 Chattan Way, St. Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
JANICZEK KAREN Michael | Vice President | 412 Chattan Way, St. Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037221 | ADVANTAGE BOOKS | EXPIRED | 2015-04-13 | 2020-12-31 | No data | 104 BRANTLEY HALL LANE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 412 CHATTAN WAY, SAINT JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 412 CHATTAN WAY, SAINT JOHNS, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | Dignon, Trevor | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 300 N Ronald Regan Blvd, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
Domestic Profit | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State