Search icon

MANTLES 'N STONES, INC. - Florida Company Profile

Company Details

Entity Name: MANTLES 'N STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANTLES 'N STONES, 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: 05 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000077824
FEI/EIN Number 593226763

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

Address: 6441 WELLINGTON, ORLANDO, FL, 32819
Mail Address: P.O. BOX 1525, WINDERMERE, FL, 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATTERSFIELD ANTHONY Chief Executive Officer 6441 WELLINGTON DR., ORLANDO, FL, 32819
TATTERSFIELD ANTHONY Director 6441 WELLINGTON DR., ORLANDO, FL, 32819
TATTERSFIELD ANTHONY E Agent 6441 WELLINGTON DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 6441 WELLINGTON, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 6441 WELLINGTON DR., ORLANDO, FL 32819 -
REINSTATEMENT 2001-07-05 - -
CHANGE OF MAILING ADDRESS 2001-07-05 6441 WELLINGTON, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000543127 ACTIVE 1000000271755 ORANGE 2012-07-25 2032-08-08 $ 1,715.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000358672 TERMINATED 1000000014145 08056 2891 2005-07-06 2028-10-29 $ 189,978.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000377201 TERMINATED 1000000014145 08056 2891 2005-07-06 2028-11-06 $ 189,978.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000401787 TERMINATED 1000000014145 08056 2891 2005-07-06 2028-11-19 $ 189,978.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000293737 ACTIVE 1000000014145 08056 2891 2005-07-06 2029-01-28 $ 189,978.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000053610 TERMINATED 1000000014145 08056 2891 2005-07-06 2029-01-22 $ 189,978.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Off/Dir Resignation 2008-04-24
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-08-06
REINSTATEMENT 2001-07-05
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State