Entity Name: | STONE'S ROSE GARDENING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STONE'S ROSE GARDENING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 1992 (33 years ago) |
Document Number: | V56142 |
FEI/EIN Number |
650350891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328, US |
Mail Address: | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE ROGER | Agent | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328 |
STONE, ROGER | President | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328 |
STONE, ROGER | Secretary | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328 |
STONE, ROGER | Treasurer | 11020 SW 57 STREET, FORT LAUDERDALE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 11020 SW 57 STREET, FORT LAUDERDALE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 11020 SW 57 STREET, FORT LAUDERDALE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 11020 SW 57 STREET, FORT LAUDERDALE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-05 | STONE, ROGER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State