Search icon

STONE CUT, INC.

Company Details

Entity Name: STONE CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000032310
FEI/EIN Number 65-0575639
Address: 1710 W. 32 PLACE, HIALEAH, FL 33012
Mail Address: 1710 W. 32 PLACE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO, ARMANDO Agent 221 SIDONIA AVENUE, SUITE 4, CORAL GABLES, FL 33134

President

Name Role Address
SOTO, ARMANDO President 221 SIDONIA AVENUE #4, CORAL GABLES, FL

Treasurer

Name Role Address
SOTO, ARMANDO Treasurer 221 SIDONIA AVENUE #4, CORAL GABLES, FL

Director

Name Role Address
SOTO, ARMANDO Director 221 SIDONIA AVENUE #4, CORAL GABLES, FL
SOTO, GEORGINA Director 221 SIDONIA AVENUE #4, CORAL GABLES, FL

Vice President

Name Role Address
SOTO, GEORGINA Vice President 221 SIDONIA AVENUE #4, CORAL GABLES, FL

Secretary

Name Role Address
SOTO, GEORGINA Secretary 221 SIDONIA AVENUE #4, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1710 W. 32 PLACE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 1999-05-05 1710 W. 32 PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 221 SIDONIA AVENUE, SUITE 4, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000122499 LAPSED 04-10148 CC 05 11TH JUDICIAL CIRCUIT COURT 2004-10-20 2009-11-08 $10,632.82 TREVISO GRANITE, INC., 2210 NW 92 AVENUE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State