Search icon

STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.

Company Details

Entity Name: STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P97000083388
FEI/EIN Number 593467458
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

Agent

Name Role Address
MELUCCI DENNIS P Agent 10691 75TH STREET, SEMINOLE, FL, 33777

President

Name Role Address
MELUCCI DENNIS P President 10434 Todd Circle, Seminole, FL, 33778

Vice President

Name Role Address
BOLYARD GARY L Vice President 401 LIME DRIVE, NOKOMIS, FL, 34275

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-03-12 10691 75TH STREET, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 10691 75TH STREET, SEMINOLE, FL 33777 No data
NAME CHANGE AMENDMENT 2010-04-26 STONECRAFTERS ARCHITECTURAL PRECAST STONE, INC. No data
REGISTERED AGENT NAME CHANGED 2009-03-24 MELUCCI, DENNIS PPRES. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State