Search icon

STONES QUALITY STEAM PATH, INC.

Company Details

Entity Name: STONES QUALITY STEAM PATH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000047402
FEI/EIN Number 59-3254034
Address: P.O. BOX 1838, KEYSTONE HEIGHTS, FL 32656
Mail Address: P.O. BOX 1838, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, JAMES P Agent 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
STONE, JAMES P President 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
STONE, JAMES P Secretary 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

Treasurer

Name Role Address
STONE, JAMES P Treasurer 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

Director

Name Role Address
STONE, JAMES P Director 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

Vice President

Name Role Address
GRICE, SHANNON Vice President 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-10 P.O. BOX 1838, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 1997-11-10 P.O. BOX 1838, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 1997-11-10 6271 PAYNE RD, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 1997-11-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State