Search icon

GM STONES CORP

Company Details

Entity Name: GM STONES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2018 (6 years ago)
Document Number: P17000061569
FEI/EIN Number 82-2228266
Address: 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839
Mail Address: 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Mendes, GILSON Agent 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839

President

Name Role Address
MORALES MENDES, GILSON President 5448 MILLENIA LAKES BLVD, APT 7403 Orlando, FL 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090410 SILVERSTONE GRANITES EXPIRED 2018-08-14 2023-12-31 No data 13574 VILLAGE PARK DRIVE, 275, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Morales Mendes, GILSON No data
CHANGE OF MAILING ADDRESS 2022-03-06 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 5448 MILLENIA LAKES BLVD, APT 7403, Orlando, FL 32839 No data
AMENDMENT 2018-09-05 No data No data
AMENDMENT 2018-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-03-06
Amendment 2018-09-05
Amendment 2018-08-22
ANNUAL REPORT 2018-04-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State