Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STONEROCK SHIPPING CORP
Filing Information
F12000001010
45-3750718
03/05/2012
DE
ACTIVE
Principal Address
Changed: 06/26/2013
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Changed: 06/26/2013
Mailing Address
Changed: 06/21/2023
100 SE 3rd Ave.
Suite 2020
Fort Lauderdale, FL 33394
Suite 2020
Fort Lauderdale, FL 33394
Changed: 06/21/2023
Registered Agent Name & Address
Lynch, Christopher
Name Changed: 04/29/2021
Address Changed: 06/21/2023
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Name Changed: 04/29/2021
Address Changed: 06/21/2023
Officer/Director Detail
Name & Address
Title Director
Gill, Shawn
Title Director
Williams, Christopher
Title Director
Lynch, Christopher
Title President
Lynch, Christopher
Title Secretary
LIMA, GIOVANI
Title Director
Gill, Shawn
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Title Director
Williams, Christopher
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Title Director
Lynch, Christopher
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Title President
Lynch, Christopher
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Title Secretary
LIMA, GIOVANI
301 BROADWAY ROAD, #102
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 06/21/2023 |
2024 | 03/03/2024 |
Document Images