Search icon

FORTUNE STONE, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE STONE, 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 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000081311
FEI/EIN Number 650870217

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

Address: 3601 NW 123 STREET, MIAMI, FL, 33167
Mail Address: 3601 NW 123 STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL MIGUEL A President 11450 N.W. 21 CT., PLANTATION, FL, 33323
BERNAL MIGUEL A Secretary 11450 N.W. 21 CT., PLANTATION, FL, 33323
BERNAL MIGUEL A Treasurer 11450 N.W. 21 CT., PLANTATION, FL, 33323
BERNAL MIGUEL A Director 11450 N.W. 21 CT., PLANTATION, FL, 33323
MIGUEL BERNAL J Agent 11450 NW 21 CT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-01 3601 NW 123 STREET, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 3601 NW 123 STREET, MIAMI, FL 33167 -
AMENDMENT 2004-09-20 - -
REGISTERED AGENT NAME CHANGED 2002-03-22 MIGUEL, BERNAL JR -
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 11450 NW 21 CT, PLANTATION, FL 33323 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001256808 LAPSED 50 2006 CA 5936 MB (AN) PALM BEACH COUNTY CIRCUIT COUR 2009-06-24 2014-07-06 $1,063,237.89 KRAIG SHOOK, 50 DOGWOOD RIDGE, TEQUESTA, FLORIDA 33469
J09001263796 LAPSED 50 2006 CA 5936 MB (AN) PALM BEACH COUNTY CIRCUIT 2009-06-24 2014-07-09 $1,063,237.89 CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FL 33469

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-13
Amendment 2004-09-20
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338976756 0418800 2013-03-26 3601 NW 123RD STREET, MIAMI, FL, 33167
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HINOISE, N: SILICA, P: SILICA
Case Closed 2013-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State