Search icon

STONE-CIRCLE UNDERGROUND, INC.

Company Details

Entity Name: STONE-CIRCLE UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S31148
FEI/EIN Number 65-0242850
Address: 174 NE 6TH CT, DANIA, FL 33004
Mail Address: 174 NE 6TH CT, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE-CIRCLE UNDERGROUND, INC. 401(K) PLAN 2010 650242850 2012-01-04 STONE-CIRCLE UNDERGROUND, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 221300
Sponsor’s telephone number 9543315020
Plan sponsor’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650242850
Plan administrator’s name STONE-CIRCLE UNDERGROUND, INC.
Plan administrator’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312
Administrator’s telephone number 9543315020

Signature of

Role Plan administrator
Date 2012-01-04
Name of individual signing BECKY LAMAN-HYNES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-04
Name of individual signing BECKY LAMAN-HYNES
Valid signature Filed with authorized/valid electronic signature
STONE-CIRCLE UNDERGROUND, INC. 401(K) PLAN 2010 650242850 2011-07-28 STONE-CIRCLE UNDERGROUND, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 221300
Sponsor’s telephone number 9543315020
Plan sponsor’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650242850
Plan administrator’s name STONE-CIRCLE UNDERGROUND, INC.
Plan administrator’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312
Administrator’s telephone number 9543315020

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing BECKY LAMAN HYNES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing BECKY LAMAN-HYNES
Valid signature Filed with authorized/valid electronic signature
STONE-CIRCLE UNDERGROUND, INC. 401(K) PLAN 2009 650242850 2010-07-09 STONE-CIRCLE UNDERGROUND, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 221300
Sponsor’s telephone number 9543315020
Plan sponsor’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650242850
Plan administrator’s name STONE-CIRCLE UNDERGROUND, INC.
Plan administrator’s address 3830 SW 30TH AVE, FT. LAUDERDALE, FL, 33312
Administrator’s telephone number 9543315020

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing PAMELA DE VERTEUIL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing BECKY LAMAN-HYNES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAMAN-HYNES, BECKY Agent 174 NE 6TH COURT, DANIA, FL 33004

Director

Name Role Address
LAMAN-HYNES, BECKY Director 174 NE 6TH COURT, DANIA, FL 33004

President

Name Role Address
LAMAN-HYNES, BECKY President 174 NE 6TH COURT, DANIA, FL 33004

Secretary

Name Role Address
LAMAN-HYNES, BECKY Secretary 174 NE 6TH COURT, DANIA, FL 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 174 NE 6TH CT, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2012-04-24 174 NE 6TH CT, DANIA, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 174 NE 6TH COURT, DANIA, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State