Search icon

STONE SERVICES GROUP, INC. - Florida Company Profile

Company Details

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

STONE SERVICES GROUP, 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000074741
FEI/EIN Number 650942862

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

Address: 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REATEGUI CARLOS A President 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160
ESPOSITO TUCCILLO ANTONIO Secretary 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160
REATEGUI CARLOS A Treasurer 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160
ALVAREZ CARLOS A Manager 8155 NW 74 AVE, MEDLEY, FL, 33166
ROMAN VICTOR Manager 7400 NW 85TH CT, TAMARAC, FL, 33009
REATEGUI CARLOS A Agent 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-10-30 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2015-10-29 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 REATEGUI, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 16468 NE 27TH AVE, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000098758 LAPSED 16-020842 BROWARD COUNTY 2017-02-14 2022-02-23 $42,220.00 AIME BENSOUSSAN, 1720 HARRISON STREET, 19TH FLOOR, PENTHOUSE B, HOLLYWOOD, FLORIDA 33020
J11000563879 LAPSED 07-22994 CC 25 CORAL GABLES DISTRICT COURT 2011-01-13 2016-08-31 $13,859.74 M.M. FENCE & SITEWORK CORP., 19413 SW 134 AVE, MIAMI, FL 33177
J01000015889 LAPSED 01-6703 SP 25 (03) 11TH JUDICIAL CIRCUIT MIAMI-DA 2001-10-07 2006-10-26 $4,836.87 BANK OF AMERICA, N.A., 100 SO. CHARLES STREET, 3RD FLOOR, BALTIMORE,MD.21201

Documents

Name Date
ANNUAL REPORT 2016-08-24
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-01-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2011-01-31
ANNUAL REPORT 2010-05-02
Amendment 2009-07-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State