Search icon

SMOKEY VALLEY STONE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SMOKEY VALLEY STONE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKEY VALLEY STONE COMPANY, 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: 06 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: P98000031296
FEI/EIN Number 593505180

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

Address: 15015 PINE VALLEY BLVD., CLERMONT, FL, 34711, US
Mail Address: 15015 PINE VALLEY BLVD., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARCELLS SUSAN C Vice President 13549 OAK KNOLL RD, CLERMONT, FL, 34711
PARCELLS ROBERT E President 13549 OAK KNOLL RD., CLERMONT, FL, 34711
PARCELLS SUSAN C Agent 13549 OAK KNOLL RD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 15015 PINE VALLEY BLVD., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-01-21 15015 PINE VALLEY BLVD., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 13549 OAK KNOLL RD., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State