Search icon

STEWART AGENCY, INC. - Florida Company Profile

Company Details

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

STEWART AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: 457430
FEI/EIN Number 591556109

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

Address: 1215 N FEDERAL HIGHWAY, LAKE PARK, FL, 33403
Mail Address: 1215 N FEDERAL HIGHWAY, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JR EARL D President 1215 N FEDERAL HWY, LAKE PARK, FL, 33403
STEWART JR EARL D Vice President 1215 N FEDERAL HWY, LAKE PARK, FL, 33403
STEWART JR EARL D Secretary 1215 N FEDERAL HWY, LAKE PARK, FL, 33403
STEWARTJR EARL D Treasurer 1215 N FEDERAL HWY, LAKE PARK, FL, 33403
STEWART JR EARL D Agent 1215 FEDERAL HWY, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081210 HONEST EARL TOYOTA OF NORTH PALM BEACH ACTIVE 2024-07-08 2029-12-31 - 1215 NORTH FEDERAL HWY, LAKE PARK, FL, 33403
G23000052630 RED PHONE TOYOTA ACTIVE 2023-04-26 2028-12-31 - 1215 N FEDERAL HWY, LAKE PARK, FL, 33403
G23000051246 CARSTAR EARL STEWART COLLISION CENTER ACTIVE 2023-04-24 2028-12-31 - 1215 N FEDERAL HIGHWAY, #1, LAKE PARK, FL, 33403
G17000000033 TJ KING CAR RENTAL ACTIVE 2017-01-02 2027-12-31 - 1215 US HWY 1, LAKE PARK, FL, 33403
G17000000035 REQUIN RENT A CAR ACTIVE 2017-01-02 2027-12-31 - 1215 US HWY 1, LAKE PARK, FL, 33403
G16000141020 LAKE PARK CAR RENTAL ACTIVE 2016-12-30 2026-12-31 - 1215 US HWY 1, LAKE PARK, FL, 33403
G12000084353 AAH...EARL STEWART TOYOTA EXPIRED 2012-08-27 2017-12-31 - 1215 N. FEDERAL HIGHWAY, LAKE PARK, FL, 33403
G10000102688 EARL STEWART SCION OF NORTH PALM BEACH ACTIVE 2010-11-09 2025-12-31 - 1215 US HWY 1, LAKE PARK, FL, 33403
G08318900112 EARL STEWART RENT A CAR ACTIVE 2008-11-13 2028-12-31 - 1215 US HWY 1, LAKE PARK, FL, 33403
G08297900108 STEWART'S LAKE PARK TOYOTA ACTIVE 2008-10-23 2028-12-31 - 1215 U.S. HIGHWAY ONE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
AMENDMENT 2012-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1215 N FEDERAL HIGHWAY, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2011-02-18 1215 N FEDERAL HIGHWAY, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2008-04-30 STEWART JR, EARL D -
AMENDMENT 2001-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 1985-03-04 1215 FEDERAL HWY, LAKE PARK, FL 33403 -

Court Cases

Title Case Number Docket Date Status
ALEXANDRA HOFFMAN, et al. VS STEWART AGENCY, INC. d/b/a EARL STEWART TOYOTA OF NORTH PALM BEACH 4D2018-2017 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA001267

Parties

Name YOUR SACRED SPACE, LLC
Role Appellant
Status Active
Name ALEXANDRA HOFFMAN
Role Appellant
Status Active
Representations Michael D. Brown
Name STEWART AGENCY, INC.
Role Appellee
Status Active
Representations Samuel B. Spinner, Hinda Klein, F. NEAL COLVIN
Name EARL STEWART TOYOTA OF NORTH PALM BEACH
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO MAY 8, 2019
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 5/3/19
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR FEES AND COSTS
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/23/2019** AND COSTS
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/26/2019
Docket Date 2019-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2019
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' December 13, 2018 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2018-12-14
Type Record
Subtype Transcript
Description Transcript Received ~ **SUPPLEMENTAL RECORD PER 12/14/2018 ORDER** 370 PAGES
Docket Date 2018-12-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ December 11, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues presented for review are not page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-12-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED)
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's March 26, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 14, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
STEWART AGENCY, INC., d/b/a EARL STEWART TOYOTA OF NORTH PALM BEACH VS ARRIGO ENTERPRISES, INC. d/b/a ARRIGO DODGE CHRYSLER JEEP RAM, etc. 4D2018-0813 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011943XXXXMB

Parties

Name STEWART AGENCY, INC.
Role Appellant
Status Active
Representations Jack Scarola, Daniel R. Hoffman, David Joseph Sales
Name EARL STEWART TOYOTA OF NORTH PALM BEACH
Role Appellant
Status Active
Name ARRIGO FT. PIERCE, LLC
Role Appellee
Status Active
Name ARRIGO ENTERPRISES, INC.
Role Appellee
Status Active
Representations Scott Neil Richardson, CHRISTOPHER J. RYAN, Kevin F. Richardson
Name ARRIGO DODGE CHRYSLER JEEP RAM FIAT FT. PIERCE
Role Appellee
Status Active
Name ARRIGO DODGE CHRYSLER JEEP RAM WEST PALM BEACH
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 30, 2018 motion for conditional award of appellate attorney's fees is denied.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 10, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and the time for filing a response to appellees’ motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-11-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 5, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS FROM NOVEMBER 20, 2018 TO DECEMBER 5, 2018
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/10/2018**
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/31/2018
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/11/2018
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2018
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/13/2018**
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/01/2018
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2018
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/22/2018
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-04-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: CORRECTED RECORD
Docket Date 2018-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 734 PAGES
Docket Date 2018-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEWART AGENCY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659787004 2020-04-09 0455 PPP 1215 US HIGHWAY 1, Lake Park, FL, 33403-2895
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2049286
Loan Approval Amount (current) 2049286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2895
Project Congressional District FL-20
Number of Employees 169
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2072922.97
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State