Search icon

STONES DESIGN GROUP, INC.

Company Details

Entity Name: STONES DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 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: P98000085025
FEI/EIN Number 593535301
Address: 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804, US
Mail Address: 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONES MARILOU H Agent 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804

President

Name Role Address
STONES MARILOU H President 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804

Secretary

Name Role Address
STONES MARILOU H Secretary 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804

Treasurer

Name Role Address
STONES MARILOU H Treasurer 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
STONES MARILOU H Director 3111 ARDSLEY DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 3111 ARDSLEY DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2006-07-26 3111 ARDSLEY DRIVE, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 3111 ARDSLEY DRIVE, ORLANDO, FL 32804 No data
CANCEL ADM DISS/REV 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-07-29
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State