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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
HAUGHTON DERRICK | Agent | 8203 Half Dome Court, BOYNTON BEACH, FL, 33473 |
Name | Role | Address |
---|---|---|
Haughton Derrick W | President | 8203 Half Dome Ct, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
DAWKINS NICHOLE | Secretary | 8203 Half Dome Ct, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
Haughton Natasha | Vice President | 8203 Half Dome Ct, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
Haughton Lorietta | Treasurer | 8203 Half Dome Ct, Boynton Beach, FL, 33473 |
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 |
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 |
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