Search icon

STONE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: STONE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE COMMUNICATIONS, INC. 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: 20 Jan 2015 (10 years ago)
Document Number: P15000005824
FEI/EIN Number 47-2939894

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

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

Key Officers & Management

Name Role Address
JANICZEK MICHAEL President 412 Chattan Way, St. Johns, FL, 32259
JANICZEK MICHAEL Chief Executive Officer 412 Chattan Way, St. Johns, FL, 32259
JANICZEK KAREN Michael Vice President 412 Chattan Way, St. Johns, FL, 32259
Dignon Trevor Agent 300 N Ronald Regan Blvd, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037221 ADVANTAGE BOOKS EXPIRED 2015-04-13 2020-12-31 - 104 BRANTLEY HALL LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 412 CHATTAN WAY, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-06 412 CHATTAN WAY, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Dignon, Trevor -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 300 N Ronald Regan Blvd, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067767404 2020-05-13 0491 PPP 104 BRANTLEY HALL LANE, LONGWOOD, FL, 32779
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4577
Loan Approval Amount (current) 4577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 3
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4629.92
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State