Search icon

STEWARD-MELLON CO - Florida Company Profile

Company Details

Entity Name: STEWARD-MELLON CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWARD-MELLON CO 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: 14 Aug 1925 (100 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: 101042
FEI/EIN Number 590523805

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

Address: 5101 E HILLSBOROUGH AVE., TAMPA, FL, 33610
Mail Address: 5101 E HILLSBOROUGH AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUGLE MARK J President 5101 E HILLSBOROUGH AVE, TAMPA, FL, 33610
NAUGLE MARK J Treasurer 5101 E HILLSBOROUGH AVE, TAMPA, FL, 33610
NAUGLE MARK J Secretary 5101 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Corcoran Patrick Chief Financial Officer 5101 E HILLSBOROUGH AVE., TAMPA, FL, 33610
Gregorich Kevin Vice President 5101 E HILLSBOROUGH AVE., TAMPA, FL, 33610
NAUGLE MARK J Agent 5101 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000704. CONVERSION NUMBER 700000209057
REGISTERED AGENT NAME CHANGED 2017-03-20 NAUGLE, MARK J -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-01-18 5101 E HILLSBOROUGH AVE., TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 5101 E HILLSBOROUGH AVE., TAMPA, FL 33610 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000546797 TERMINATED 1000000477072 HILLSBOROU 2013-02-27 2033-03-06 $ 10,840.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000546805 TERMINATED 1000000477075 HILLSBOROU 2013-02-27 2023-03-06 $ 22,675.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001111007 TERMINATED 1000000431853 HILLSBOROU 2012-12-19 2032-12-28 $ 3,313.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000110307 LAPSED 11-1091-CC HILLSBOROUGH CTY. DIV. CT. 2012-02-06 2017-02-20 $12,546.50 COMMERCIAL FLOORING DISTRIBUTORS, INC., 210 SPRINGVIEW COMMERCE DR., #130, DEBARY, FL 32713

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-01-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-15
Type:
Planned
Address:
7777 WICKHAM RD., MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-08
Type:
Unprog Rel
Address:
10001 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-19
Type:
Complaint
Address:
BRUCE B. DOWNS BLVD., TAMPA PALMS, CITY PLAZA, TAMPA, FL, 33612
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-10-04
Type:
Planned
Address:
9102 SABAL IND PARK BLVD, Tampa, FL, 33619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-07
Type:
Planned
Address:
2725 125 AVE N, St Petersburg, FL, 33702
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State