Entity Name: | FLORIDA STONE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA STONE & MARBLE, 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: | 13 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | P98000062359 |
FEI/EIN Number |
593522386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10950 HIGHWAY US 1 NORTH, PONTE VEDRA, FL, 32081, US |
Mail Address: | PO Box 56097, Jacksonville, FL, 32241, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edenfield Andrew | President | 1801 Fairfax Ct S, Saint Johns, FL, 32259 |
EDENFIELD Andrew | Agent | 1801 Fairfax Ct S, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | EDENFIELD, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1801 Fairfax Ct S, Saint Johns, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 10950 HIGHWAY US 1 NORTH, Suite B, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 10950 HIGHWAY US 1 NORTH, Suite B, PONTE VEDRA, FL 32081 | - |
REINSTATEMENT | 2020-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-03-13 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State