Search icon

STONE CREEK LODGE, INC. - Florida Company Profile

Company Details

Entity Name: STONE CREEK LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE CREEK LODGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 06 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000012654
FEI/EIN Number 593365050

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

Address: 5102 LONGFELLOW AVE, TAMPA, FL, 33629
Mail Address: 5102 LONGFELLOW AVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE MICHAEL L Director 5102 LONGFELLOW AVE, TAMPA, FL, 33629
CONE MICHAEL L President 5102 LONGFELLOW AVE, TAMPA, FL, 33629
CONE MICHAEL L Agent 5102 LONGFELLOW AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-18 5102 LONGFELLOW AVE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2002-11-18 CONE, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2002-11-18 5102 LONGFELLOW AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2002-11-18 5102 LONGFELLOW AVE, TAMPA, FL 33629 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2000-01-20
DEBIT MEMO 2000-01-11
DEBIT MEMO 2000-01-06
DEBIT MEMO 2000-01-04
REINSTATEMENT 1999-10-21
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-07-01
DOCUMENTS PRIOR TO 1997 1996-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State