Search icon

STONE ISLAND, INC. - Florida Company Profile

Company Details

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

STONE ISLAND, 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: 04 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000048649
FEI/EIN Number NOT APPLICABLE

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

Address: 4398 PREVATT RD, GENEVA, FL, 32730
Mail Address: 4398 PREVATT RD, GENEVA, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLES DONALD Director 3460 CARTER RD, MIMS, FL, 32754
SMITH ROBERT E Vice President 3700 BELLE ARBOR CIR, TITUSVILLE, FL, 32780
WASILESKI DONNA Director 5050 TIGER LN, MIMS, FL, 32754
WASILESKI DONNA Treasurer 5050 TIGER LN, MIMS, FL, 32754
WASILESKI DONNA Secretary 5050 TIGER LN, MIMS, FL, 32754
WASILESKI CARL Agent 507 PALM AVE, TITUSVILLE, FL, 32796
PYLES DONALD President 3460 CARTER RD, MIMS, FL, 32754
SMITH ROBERT E Director 3700 BELLE ARBOR CIR, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-08-12
DOCUMENTS PRIOR TO 1997 1996-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State