Search icon

STONEY'S AUTO, INC.

Company Details

Entity Name: STONEY'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P94000052957
FEI/EIN Number 650514066
Address: 728 SE Harper St, STUART, FL, 34994, US
Mail Address: 728 SE Harper St, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Topolski Clifford Agent 728 SE Harper St, Stuart, FL, 34994

PRS

Name Role Address
Topolski Clifford PRS 728 SE Harper St, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088963 AA QUALITY TRANSMISSIONS ACTIVE 2023-07-31 2028-12-31 No data 728 SE HARPER STREET, STUART, FL, 34994
G11000027022 AA QUALITY TRANSMISSIONS EXPIRED 2011-03-16 2016-12-31 No data 336 SE TRESSIER DR., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 728 SE Harper St, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-07-14 728 SE Harper St, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 Topolski, Clifford No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 728 SE Harper St, Stuart, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000316016 ACTIVE 1000000994231 ST LUCIE 2024-05-17 2044-05-22 $ 19,044.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State