Search icon

STONECRAFTERS OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: STONECRAFTERS OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STONECRAFTERS OF PINELLAS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000076983
FEI/EIN Number 65-0616894

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

Address: 10691 75th Street, SEMINOLE, FL 33777
Mail Address: 10691 75th Street, SEMINOLE, FL 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELUCCI, DENNIS P President 10691 75th Street, SEMINOLE, FL 33777
MELUCCI, DENNIS P Secretary 10691 75th Street, SEMINOLE, FL 33777
MELUCCI, DENNIS P Treasurer 10691 75th Street, SEMINOLE, FL 33777
1956 CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 10691 75TH STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2018-03-27 10691 75th Street, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2018-03-27 1956 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 10691 75th Street, SEMINOLE, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State