Search icon

STEWART TITLE COMPANY OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: STEWART TITLE COMPANY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART TITLE COMPANY OF SARASOTA, 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: 21 Dec 1972 (52 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 415123
FEI/EIN Number 591434348

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

Address: 3530 WEBBER ST, P.O.BOX 7877, SARASOTA, FL, 34239
Mail Address: 3530 WEBBER ST, P.O.BOX 7877, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN, HAROLD E. Agent 3401 W. CYPRESS #101, TAMPA, FL, 33607
HICKMAN HAROLD Director 3401 W CYPRESS #101, TAMPA, FL, 33607
PRICE K C President 3530 WEBBER ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-10 3530 WEBBER ST, P.O.BOX 7877, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1988-03-10 3530 WEBBER ST, P.O.BOX 7877, SARASOTA, FL 34239 -

Documents

Name Date
Reg. Agent Resignation 2009-03-11
Amendment 2008-02-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-11
ANNUAL REPORT 2000-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State