Search icon

STONE KRAFT GROUP INC.

Company Details

Entity Name: STONE KRAFT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P17000010988
FEI/EIN Number 82-0606748
Address: 1515 S. Orlando Ave Suite E, Maitland, FL, 32751, US
Mail Address: 1515 S. Orlando Ave Suite E, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861115891 2022-09-23 2024-11-05 1515 S ORLANDO AVE STE E, MAITLAND, FL, 327516471, US 1515 S ORLANDO AVE STE E, MAITLAND, FL, 327516471, US

Contacts

Phone +1 407-603-6272
Fax 4075056373

Authorized person

Name DERRICK HAUGHTON
Role CEO
Phone 4076036272

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
HAUGHTON DERRICK Agent 8203 Half Dome Court, BOYNTON BEACH, FL, 33473

President

Name Role Address
Haughton Derrick W President 8203 Half Dome Ct, Boynton Beach, FL, 33473

Secretary

Name Role Address
DAWKINS NICHOLE Secretary 8203 Half Dome Ct, Boynton Beach, FL, 33473

Vice President

Name Role Address
Haughton Natasha Vice President 8203 Half Dome Ct, Boynton Beach, FL, 33473

Treasurer

Name Role Address
Haughton Lorietta Treasurer 8203 Half Dome Ct, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084867 EDEN LIFE ACTIVE 2024-07-16 2029-12-31 No data 1515 S. ORLANDO AVE, SUITE E, MAITLAND, FL, 32751
G19000085391 BOUNTIFUL HARVEST EXPIRED 2019-08-13 2024-12-31 No data 9770 S. MILITARY TRAIL B4-274, BOYNTON BEACH, FL, 33436
G17000015274 EDEN LIFE TREATMENT CENTER EXPIRED 2017-02-10 2022-12-31 No data 14128 SW 274TH TERRACE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 1515 S. Orlando Ave Suite E, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-08-09 1515 S. Orlando Ave Suite E, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 8203 Half Dome Court, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State