Entity Name: | STEWART OXYGEN SERVICE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEWART OXYGEN SERVICE OF CENTRAL FLORIDA, 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: | 13 May 1976 (49 years ago) |
Document Number: | 503132 |
FEI/EIN Number |
591695054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8994 SEMINOLE BLVD., #6, SEMINOLE, FL, 33772, US |
Mail Address: | 11125 PARK BLVD, SUITE 104-116, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WODEHOUSE KENNETH | President | 8994 SEMINOLE BLVD # 6, SEMINOLE, FL, 33772 |
WODEHOUSE KENNETH Esq. | Agent | 8994 Seminole Blvd., Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-16 | WODEHOUSE, KENNETH, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-16 | 8994 Seminole Blvd., 6, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 8994 SEMINOLE BLVD., #6, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 8994 SEMINOLE BLVD., #6, SEMINOLE, FL 33772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000814165 | TERMINATED | 1000000243027 | PINELLAS | 2011-12-06 | 2021-12-14 | $ 8,399.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-01-26 |
Reg. Agent Change | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State