Search icon

SABLESTONE, INC. - Florida Company Profile

Company Details

Entity Name: SABLESTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABLESTONE, 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: 26 Mar 1991 (34 years ago)
Date of dissolution: 11 Sep 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2002 (23 years ago)
Document Number: S40719
FEI/EIN Number 593061234

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

Address: 7380 PHILIPS HWY, SUITE 200, JACKSONVILLE, FL, 32256, US
Mail Address: 7380 PHILIPS HWY, SUITE 200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILL RICHARD S Director 7380 PHILIPS HWY, STE 200, JACKSONVILLE, FL, 32256
BRADY DALE J President 7380 PHILIPS HWY, STE 200, JACKSONVILLE, FL, 32256
OTTENSTROER DUANE Director 1301 RIVER PLACE BLVD-SUITE 2340, JACKSONVILLE, FL
BARKER JAMES M. I Secretary 1820 STATE RD. 13, STE 1, JACKSONVILLE, FL
STONEBURNER, BERRY & SIMMONS, P.A. Agent 225 WATER STREET., STE 2050, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-11 - -
REGISTERED AGENT NAME CHANGED 2001-02-12 STONEBURNER, BERRY & SIMMONS, P.A. -
REINSTATEMENT 2001-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 225 WATER STREET., STE 2050, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 7380 PHILIPS HWY, SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1997-04-21 7380 PHILIPS HWY, SUITE 200, JACKSONVILLE, FL 32256 -
AMENDMENT 1997-02-25 - -
AMENDMENT 1994-01-31 - -

Documents

Name Date
Voluntary Dissolution 2002-09-11
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-02-12
ANNUAL REPORT 1999-04-29
Amendment 1998-12-10
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-21
AMENDMENT 1997-02-25
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State