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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State