Search icon

FLORIDA STONE & MARBLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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