Search icon

STONE DESIGN - HOME IMPROVEMENT CORP - Florida Company Profile

Company Details

Entity Name: STONE DESIGN - HOME IMPROVEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE DESIGN - HOME IMPROVEMENT CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000064823
FEI/EIN Number 47-4665194

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

Address: 7832 SONOMA SPRING CIR, LAKE WORTH, AL, 33463, US
Mail Address: 7832 SONOMA SPRING CIR, LAKE WORTH, AL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSIS MARCELO President 7832 SONOMA SPRING CIR, LAKE WORTH, FL, 33463
ASSIS MARCELO Agent 7832 SONOMA SPRING CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 7832 SONOMA SPRING CIR, LAKE WORTH, AL 33463 -
CHANGE OF MAILING ADDRESS 2016-11-02 7832 SONOMA SPRING CIR, LAKE WORTH, AL 33463 -
REGISTERED AGENT NAME CHANGED 2016-11-02 ASSIS, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000450767 LAPSED 16-003-D2 LEON 2018-05-08 2023-06-29 $11,891.31 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000096453 ACTIVE 1000000771592 PALM BEACH 2018-02-07 2028-03-07 $ 676.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2016-11-02
Domestic Profit 2015-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State