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 Nr Report ID Date Opened Site Address
109710921 0420600 1993-10-15 7777 WICKHAM RD., MELBOURNE, FL, 32940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-18
Case Closed 1993-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-25
Abatement Due Date 1993-11-07
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-25
Abatement Due Date 1993-10-29
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-25
Abatement Due Date 1993-11-12
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
102962834 0420600 1989-06-08 10001 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-09-13

Related Activity

Type Referral
Activity Nr 901142679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-10
Abatement Due Date 1989-08-14
Nr Instances 1
Nr Exposed 9
106315195 0420600 1988-05-19 BRUCE B. DOWNS BLVD., TAMPA PALMS, CITY PLAZA, TAMPA, FL, 33612
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1988-05-19
Case Closed 1988-05-19

Related Activity

Type Complaint
Activity Nr 71911739
Health Yes
13984828 0420600 1982-10-04 9102 SABAL IND PARK BLVD, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1982-10-14
Abatement Due Date 1982-10-17
Nr Instances 1
14006548 0420600 1980-10-07 2725 125 AVE N, St Petersburg, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1980-10-14
Abatement Due Date 1980-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1980-10-14
Abatement Due Date 1980-10-17
Nr Instances 1
14039150 0420600 1977-11-29 CORNER OF 2ND ST & AVE C, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1978-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
14003602 0420600 1977-02-22 5101 EAST HILLSBOROUGH AVE, Sarasota, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1977-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1977-03-07
Abatement Due Date 1977-03-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 4
14007611 0420600 1975-10-02 10490 GANDY BLVD N, St Petersburg, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1975-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
13746060 0419700 1973-07-18 700 WEST LEMON STREET, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-10
Abatement Due Date 1973-09-06
Nr Instances 1
13616040 0419700 1972-09-19 WINN DIXIE AND TGY STORES LOCA, Chiefland, FL, 32626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-19
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State