Search icon

STEWART SHOP, INC. - Florida Company Profile

Company Details

Entity Name: STEWART SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART SHOP, 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: 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: 01 Dec 1954 (70 years ago)
Date of dissolution: 09 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: 181910
FEI/EIN Number 590737794

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

Address: 2040 N. 12th Avenue, Pensacola, FL, 32503, US
Mail Address: P.O. Box 2217, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART EUGENIA B Manager 2430 HWY 297-A, CANTONMENT, FL, 32533
STEWART EUGENIA B Agent 2430 HWY 297-A, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-09 - -
NAME CHANGE AMENDMENT 2014-06-18 STEWART SHOP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 2040 N. 12th Avenue, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2014-02-25 2040 N. 12th Avenue, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2011-02-10 STEWART, EUGENIA B -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 2430 HWY 297-A, CANTONMENT, FL 32533 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-09
Name Change 2014-06-18
AMENDED ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State