Search icon

NATURAL STONE & QUARTZ, INC.

Company Details

Entity Name: NATURAL STONE & QUARTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000045904
FEI/EIN Number 30-0943555
Address: 1695 12th Street, Sarasota, FL 34236
Mail Address: 1695 12th Street, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORSO, BRUNA Agent 10210 COLLINS AVE, UNIT 301, BAL HARBOUR, FL 33154

President

Name Role Address
PRIORITY HOLDINGS UNLIMITED LLC President 704 N KING STREET, STE 500, WILMINGTON, DE 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068753 HELIOS GRANITE - SARASOTA ACTIVE 2017-06-22 2027-12-31 No data 1695 12TH ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1695 12th Street, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-05-12 1695 12th Street, Sarasota, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000507101 ACTIVE 2024-CC-001667-NC 12TH CT SARASOTA CTY FL 2024-06-12 2029-08-14 $32,600.20 FUTURE STONE WORKS PRIVATE LTD., 403 B. OXFORD HOUSE #15, BANGALORE, INDIA 560017
J19000248003 TERMINATED 1000000821133 SARASOTA 2019-03-28 2039-04-03 $ 18,628.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-20
Domestic Profit 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947428308 2021-01-28 0455 PPS 1695 12th St Rear, Sarasota, FL, 34236-2610
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64357
Loan Approval Amount (current) 64357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-2610
Project Congressional District FL-17
Number of Employees 6
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64702.59
Forgiveness Paid Date 2021-08-18
5557407704 2020-05-01 0455 PPP 1695 12TH STREET, SARASOTA, FL, 34236
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64045
Loan Approval Amount (current) 64045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64553.85
Forgiveness Paid Date 2021-02-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State