Search icon

LIMESTONE, INC. - Florida Company Profile

Company Details

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

LIMESTONE, 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: 11 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: P99000022568
FEI/EIN Number 650902623

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

Address: 301 FORDHAM DRIVE, LAKE WORTH, FL, 33460
Mail Address: 301 FORDHAM DRIVE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JORGE M President 301 FORDHAM DRIVE, LAKE WORTH, FL, 33460
SUAREZ MARIA Vice President 301 FORDHAM DRIVE, LAKE WORTH, FL, 33460
SUAREZ JORGE M Agent 301 FORDHAM DRIVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 SUAREZ, JORGE M -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 301 FORDHAM DRIVE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2005-03-28 301 FORDHAM DRIVE, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 301 FORDHAM DRIVE, LAKE WORTH, FL 33460 -
AMENDMENT 2002-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State