Search icon

STONEHEDGE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: STONEHEDGE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEHEDGE REALTY, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000025861
FEI/EIN Number 593502740

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

Address: 39820 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
Mail Address: 39820 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT Director 39820 US 19 NORTH, # 54, TARPON SPRINGS, FL, 34689
IMMIG WILLIAM Director 39820 US 19 NORTH #154, TARPON SPRINGS, FL, 34689
AMSTUTZ RICHARD Director 39820 US 19 NORTH #63, TARPON SPRINGS, FL, 34689
MCGINNIS DONALD Director 39820 US 19 N #175, TARPON SPRINGS, FL, 34689
MILLER MARSHA Director 39820 US 19 NORTH, # 11, TARPON SPRINGS, FL, 34689
DUTCH NAOMI Director 39820 US 10 NORTH #216, TARPON SPRINGS, FL, 34689
CIANFRONE JOSEPH R Agent 1968 BAYSHOR BOULEVARD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 CIANFRONE, JOSEPH R -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 1968 BAYSHOR BOULEVARD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-14
Domestic Profit 1998-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State