Search icon

STONECO, INC.

Company Details

Entity Name: STONECO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000046157
FEI/EIN Number 65-0497503
Mail Address: 7169 NORTH SERENOA DRIVE, SARASOTA, FL 34241
Address: 7169 N SERENOA DR, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BONE, DAVID DESQ. Agent 100 WALLACE AVE, STE B, SARASOTA, FL 34231

Director

Name Role Address
STONEBRAKER, GREGORY J Director 7169 N SERENOA DR, SARASOTA, FL 34241
STONEBRAKER, SHERRY L Director 7169 N SERENOA DR, SARASOTA, FL 34241

President

Name Role Address
STONEBRAKER, GREGORY J President 7169 N SERENOA DR, SARASOTA, FL 34241

Vice President

Name Role Address
STONEBRAKER, SHERRY L Vice President 7169 N SERENOA DR, SARASOTA, FL 34241

Secretary

Name Role Address
STONEBRAKER, SHERRY L Secretary 7169 N SERENOA DR, SARASOTA, FL 34241

Treasurer

Name Role Address
STONEBRAKER, SHERRY L Treasurer 7169 N SERENOA DR, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 7169 N SERENOA DR, SARASOTA, FL 34241 No data
CANCEL ADM DISS/REV 2008-02-04 No data No data
CHANGE OF MAILING ADDRESS 2008-02-04 7169 N SERENOA DR, SARASOTA, FL 34241 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 100 WALLACE AVE, STE B, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1998-09-17 STONECO, INC. No data
NAME CHANGE AMENDMENT 1994-07-01 LONGBOAT AUTO SERVICE, INC. No data

Documents

Name Date
REINSTATEMENT 2008-02-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-14
Name Change 1998-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State