Search icon

STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. - Florida Company Profile

Company Details

Entity Name: STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONECRAFTERS ARCHITECTURAL PRECAST STONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P97000083388
FEI/EIN Number 593467458

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

Address: 10691 75TH STREET, SEMINOLE, FL, 33777, US
Mail Address: 10691 75TH STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONECRAFTERS 401(K) & PROFIT SHARING RETIREMENT PLAN 2012 593467458 2013-03-28 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 238900
Sponsor’s telephone number 7275441210
Plan sponsor’s address 10820 75TH STREET, SEMINOLE, FL, 33777

Signature of

Role Plan administrator
Date 2013-03-28
Name of individual signing DENNIS MELUCCI
Valid signature Filed with authorized/valid electronic signature
STONECRAFTERS 401(K) & PROFIT SHARING RETIREMENT PLAN 2011 593467458 2012-09-04 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 238900
Sponsor’s telephone number 7275441210
Plan sponsor’s address 10820 75TH STREET, SEMINOLE, FL, 33777

Plan administrator’s name and address

Administrator’s EIN 593467458
Plan administrator’s name STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.
Plan administrator’s address 10820 75TH STREET, SEMINOLE, FL, 33777
Administrator’s telephone number 7275441210

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing DENNIS MELUCCI
Valid signature Filed with authorized/valid electronic signature
STONECRAFTERS 401(K) & PROFIT SHARING RETIREMENT PLAN 2010 593467458 2011-05-10 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 238900
Sponsor’s telephone number 7274619655
Plan sponsor’s address 603 S. MISSOURI AVE, CLEARWATER, FL, 337565914

Plan administrator’s name and address

Administrator’s EIN 593467458
Plan administrator’s name STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.
Plan administrator’s address 603 S. MISSOURI AVE, CLEARWATER, FL, 337565914
Administrator’s telephone number 7274619655

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing DENNIS MELUCCI
Valid signature Filed with authorized/valid electronic signature
STONECRAFTERS 401(K) PROFIT SHARING RETIREMENT PLAN 2009 593467458 2010-07-19 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 238900
Sponsor’s telephone number 7274619655
Plan sponsor’s address 603 S. MISSOURI AVE, CLEARWATER, FL, 337565914

Plan administrator’s name and address

Administrator’s EIN 593467458
Plan administrator’s name STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.
Plan administrator’s address 603 S. MISSOURI AVE, CLEARWATER, FL, 337565914
Administrator’s telephone number 7274619655

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing DENNIS MELUCCI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MELUCCI DENNIS P President 10434 Todd Circle, Seminole, FL, 33778
BOLYARD GARY L Vice President 401 LIME DRIVE, NOKOMIS, FL, 34275
MELUCCI DENNIS P Agent 10691 75TH STREET, SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031709 STONECRAFTERS ARCHITECTURAL PRECAST STONE INC. EXPIRED 2016-03-28 2021-12-31 - 10820 75TH STREET, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 10691 75TH STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2018-03-12 10691 75TH STREET, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 10691 75TH STREET, SEMINOLE, FL 33777 -
NAME CHANGE AMENDMENT 2010-04-26 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. -
REGISTERED AGENT NAME CHANGED 2009-03-24 MELUCCI, DENNIS PPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000568084 LAPSED 10-007450-CI PINELLAS COUNTY CIRCUIT COURT 2011-05-20 2016-09-06 $22,019.30 OSPREY BUILDING MATERIALS, INC. A DIVISION OF ALLIED BU, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH FL 33160
J15000345500 LAPSED 09-21076 PINELLAS CIRCUIT 2010-09-10 2020-03-18 $112,047.99 BRANCH BANKING AND TRUST COMPANY, 1200 BRICKELL AVENUE, 10TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341058394 0420600 2015-11-16 6154 HWY. 72 SW, ARCADIA, FL, 34266
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-11-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793017210 2020-04-28 0455 PPP 10691 75th St, Seminole, FL, 33777
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135100
Loan Approval Amount (current) 135100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seminole, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 19
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135843.05
Forgiveness Paid Date 2020-11-23
4495758503 2021-02-26 0455 PPS 10691 75th St, Seminole, FL, 33777-1421
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152800
Loan Approval Amount (current) 152800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-1421
Project Congressional District FL-13
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153261.83
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
982037 Intrastate Non-Hazmat 2023-08-03 255757 2023 1 1 Private(Property)
Legal Name STONECRAFTERS ARCHITECTURAL PRECAST STONE INC
DBA Name -
Physical Address 10691 75TH ST, SEMINOLE, FL, 33777, US
Mailing Address 10691 75TH ST, SEMINOLE, FL, 33777, US
Phone (727) 544-1210
Fax (727) 545-5750
E-mail STONECRAFTER1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State