Search icon

STONE DESIGN ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: STONE DESIGN ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE DESIGN ENTERPRISES, CORP. 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: 21 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000036219
FEI/EIN Number 650915217

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

Address: 3000 NW 77TH COURT, MIAMI, FL, 33122
Mail Address: 3000 NW 77TH COURT, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONEL President 5057 SW 144TH COURT, MIAMI, FL, 33175
GONZALEZ LEONEL Treasurer 5057 SW 144TH COURT, MIAMI, FL, 33175
GONZALEZ LEONEL Director 5057 SW 144TH COURT, MIAMI, FL, 33175
CASTELLANOS CESAR Vice President 571 SW 87TH COURT, MIAMI, FL, 33174
GONZALEZ LEONEL Agent 5057 SW 144TH CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 GONZALEZ, LEONEL -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 5057 SW 144TH CT, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000106236 TERMINATED 1000000079958 26427 1425 2008-06-12 2029-01-22 $ 2,670.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000189143 ACTIVE 1000000079959 26388 0903 2008-05-20 2028-06-11 $ 2,226.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000106244 TERMINATED 1000000079960 26384 4397 2008-05-19 2029-01-22 $ 1,696.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04900018987 LAPSED 03-6296 CC 23(03) MIAMI-DADE COUNTY COURT 2004-08-04 2009-08-13 $13044.63 UNITED PACIFIC INSURANCE COMPANY, THREE PARKWAY, PHILADELPHIA, PA 19102

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-09
Domestic Profit 1999-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State