Search icon

FRAN STONE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRAN STONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAN STONE ENTERPRISES, INC. 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: 07 Oct 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000070030
FEI/EIN Number 593212179

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

Address: 16642 U.S. HIGHWAY 19 NORTH, HUDSON, FL, 34667
Mail Address: 16642 U.S. HIGHWAY 19 NORTH, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE FRANCES M President 6339 ALDERWOOD ST, SPRING HILL, FL, 34606
STONE FRANCES M Director 6339 ALDERWOOD ST, SPRING HILL, FL, 34606
STONE ROBERT D STV 6339 ALDERWOOD ST, SPRING HILL, FL, 34606
BOYETTE MICHAEL C Agent THE TRAVELIN TAXMAN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 THE TRAVELIN TAXMAN, 28237 SR 54 WEST, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 1998-04-29 BOYETTE, MICHAEL C -

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State