Search icon

BEAUTIFULL STONE CORP - Florida Company Profile

Company Details

Entity Name: BEAUTIFULL STONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIFULL STONE CORP 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: 04 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000032127
FEI/EIN Number 82-5186046

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

Address: 13840 ACKER DR, DOVER, FL, 33527, US
Mail Address: 4822 EL CAPISTRANO DR, TAMPA, FL, 33634, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON GARCIA PEDRO P President 4822 EL CAPISTRANO DR, TAMPA, FL, 33634
MOREJON GARCIA PEDRO P Agent 4822 EL CAPISTRANO DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 13840 ACKER DR, DOVER, FL 33527 -
REINSTATEMENT 2022-06-30 - -
CHANGE OF MAILING ADDRESS 2022-06-30 13840 ACKER DR, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 4822 EL CAPISTRANO DR, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 MOREJON GARCIA, PEDRO P -

Documents

Name Date
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-07-07
REINSTATEMENT 2022-06-30
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State