Entity Name: | D & M STONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | P16000016079 |
FEI/EIN Number | 81-1562503 |
Address: | 507 59th Ave Drive W, BRADENTON, FL, 34207, US |
Mail Address: | 507 59th Ave Drive W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES DAMASO | Agent | 507 59th Ave Drive W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
MIRANDA SOLANO MIGUEL | Vice President | 507 59th Ave Drive W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
MORALES DAMASO | President | 507 59th Ave Drive W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 507 59th Ave Drive W, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 507 59th Ave Drive W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 507 59th Ave Drive W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | MORALES, DAMASO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-27 |
Reg. Agent Change | 2016-11-28 |
Domestic Profit | 2016-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State