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 |
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 | - |
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. | - |
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 |
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