Entity Name: | ONE STONE DECOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | P15000074450 |
FEI/EIN Number | 475039971 |
Address: | 5301 CONROY RD,, ORLANDO, FL, 32811, US |
Mail Address: | 5301 CONROY RD,, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE JESUS RODRIGO Sr. | Agent | 5301 CONROY RD,, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
DE JESUS RODRIGO | Director | 5301 CONROY RD,, ORLANDO, FL, 32811 |
RODRIGUEZ TASCA JESUS A | Director | 5301 CONROY RD,, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000034945 | OCEAN TRADE IMP & EXP | ACTIVE | 2021-03-12 | 2026-12-31 | No data | 5301 CONROY RD, STE 140, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 5301 CONROY RD,, STE 140, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 5301 CONROY RD,, STE 140, ORLANDO, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 5301 CONROY RD,, STE 140, ORLANDO, FL 32811 | No data |
REINSTATEMENT | 2020-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | DE JESUS, RODRIGO, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000361687 | TERMINATED | 1000000894311 | ORANGE | 2021-07-14 | 2031-07-21 | $ 723.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-15 |
Domestic Profit | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State