Search icon

D B STONE CORP - Florida Company Profile

Company Details

Entity Name: D B STONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D B STONE 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: 29 Sep 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000080275
FEI/EIN Number 47-5226861

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

Address: 14115 NW 9 AVE, MIAMI, FL, 33161, US
Mail Address: 14115 NW 9 AVE, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLAINEZ DIANA M Treasurer 14115 NE 9 Ave, MIAMI, FL, 33161
Paramo Jerson G President 14115 NE 9 Ave, MIAMI, FL, 33161
Paramo Jerson G Agent 14115 NE 9 Ave, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 14115 NW 9 AVE, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-12-18 14115 NW 9 AVE, MIAMI, FL 33161 -
AMENDMENT AND NAME CHANGE 2017-12-05 D B STONE CORP -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 14115 NE 9 Ave, MIAMI, FL 33161 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 Paramo, Jerson G -
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
J21000365282 ACTIVE 1000000895151 DADE 2021-07-19 2031-07-21 $ 647.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
Amendment and Name Change 2017-12-05
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-04
Domestic Profit 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State