Search icon

STONE'S ROSE GARDENING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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