Search icon

STONE CRAB TEN, INC. - Florida Company Profile

Company Details

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

STONE CRAB TEN, 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: 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: 09 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: P16000042745
FEI/EIN Number 81-2528996

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

Address: 3121 SE Doubleton Drive, Stuart, FL, 34997, US
Mail Address: 3340 SE Fed Hwy, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Evelyn L President 3121 SE Doubleton Drive, Stuart, FL, 34997
Nelson Evelyn L Agent 3121 SE Doubleton Drive, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-25 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 3121 SE Doubleton Drive, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Nelson, Evelyn Lee -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 3121 SE Doubleton Drive, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-03-07 3121 SE Doubleton Drive, Stuart, FL 34997 -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2024-09-25
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State