Search icon

STONE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2003 (22 years ago)
Document Number: S88692
FEI/EIN Number 593091798
Address: 2205 E. EDGEWOOD DR., LAKELAND, FL, 33803, US
Mail Address: 2205 E. EDGEWOOD DR., LAKELAND, FL, 33803, US
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck David C President PO Box 1081, Eaton Park, FL, 33840
Beck David C Secretary PO Box 1081, Eaton Park, FL, 33840
Beck David C Director PO Box 1081, Eaton Park, FL, 33840
BECK DAVID C Agent 2205 E EDGEWOOD DR, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075092 FAST TRACK CONSTRUCTION & REMODEL EXPIRED 2010-08-16 2015-12-31 - P.O. BOX 1115, EATON PARK, FL, 33840

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 BECK, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 2205 E EDGEWOOD DR, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2012-04-02 2205 E. EDGEWOOD DR., LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 2003-09-17 STONE CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 2205 E. EDGEWOOD DR., LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 1991-11-08 INTERIOR TILE & CARPET, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State