Search icon

STEWART RESOURCE CENTER, INC.

Branch

Company Details

Entity Name: STEWART RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1969 (56 years ago)
Branch of: STEWART RESOURCE CENTER, INC., KENTUCKY (Company Number 0057082)
Date of dissolution: 19 Oct 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 1998 (26 years ago)
Document Number: 822608
FEI/EIN Number 72-0114030
Address: C/O STEWART SERVICES, STATE & LOCAL TAX, PO BOX 11250, NEW ORLEANS, LA 70181-1250
Mail Address: C/O STEWART SERVICES, STATE & LOCAL TAX, PO BOX 11250, NEW ORLEANS, LA 70181-1250
Place of Formation: KENTUCKY

President

Name Role Address
TOOKER, THOMAS M. President 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Executive Vice President

Name Role Address
PATRON, RONALD H. Executive Vice President 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Director

Name Role Address
PATRON, RONALD H. Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA
BUDDE, KENNETH C. Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Secretary

Name Role Address
HYMEL, MICHAEL Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Treasurer

Name Role Address
HYMEL, MICHAEL Treasurer 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Assistant Secretary

Name Role Address
TOOKER, THOMAS M. Assistant Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-19 C/O STEWART SERVICES, STATE & LOCAL TAX, PO BOX 11250, NEW ORLEANS, LA 70181-1250 No data
CHANGE OF MAILING ADDRESS 1998-10-19 C/O STEWART SERVICES, STATE & LOCAL TAX, PO BOX 11250, NEW ORLEANS, LA 70181-1250 No data
NAME CHANGE AMENDMENT 1989-06-09 STEWART RESOURCE CENTER, INC. No data

Documents

Name Date
Withdrawal 1998-10-19
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State