Search icon

STONES SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: STONES SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONES SUPPLY 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: 13 Nov 1990 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S12111
FEI/EIN Number 650233844

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

Address: 3575 NW 60TH STREET, MIAMI, FL, 33142, US
Mail Address: 3575 NW 60TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODITI ALEXANDER I Treasurer 3575 NW 60TH STREET, MIAMI, FL, 33142
RODITI LEON President 3575 NW 60TH STREET, MIAMI, FL, 33142
RODITI LEON Director 3575 NW 60TH STREET, MIAMI, FL, 33142
RODITI ALEXANDER I Vice President 3575 NW 60TH STREET, MIAMI, FL, 33142
RODITI ALEXANDER I Secretary 3575 NW 60TH STREET, MIAMI, FL, 33142
RODITI ALEXANDER I Director 3575 NW 60TH STREET, MIAMI, FL, 33142
GARCIA HUMBERTO Director 3575 NW 60TH STREET, MIAMI, FL, 33142
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 3575 NW 60TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-05-03 3575 NW 60TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2002-07-17 ATRIUM REGISTERED AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000030093 LAPSED 05-5615 CC 26 3 MIAMI-DADE COUNTY 2006-02-03 2011-02-13 $8950.80 AAF-MCQUAY, INC., 13600 INSUTRIAL PARK BLVD, MINNEAPOLIS, MN 55441

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State