Search icon

STEWART'S ELECTRIC MOTOR WORKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEWART'S ELECTRIC MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: F80738
FEI/EIN Number 592189032
Address: 8951 TRUSSWAY BLVD., ORLANDO, FL, 32824, US
Mail Address: 8951 TRUSSWAY BLVD., ORLANDO, FL, 32824, US
ZIP code: 32824
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART, MICHAEL JOE President 419 HARBOR OAKS POINTE DR, ORLANDO, FL, 32809
STEWART, MICHAEL JOE Director 419 HARBOR OAKS POINTE DR, ORLANDO, FL, 32809
MARK P LANG, ESQUIRE Agent 1059 Maitland Center Commons Blvd, Maitland, FL, 32751
WILLIAMS MYRA L Secretary 2946 RISSER AVE., ORLANDO, FL, 32812
WILLIAMS MYRA L Treasurer 2946 RISSER AVE., ORLANDO, FL, 32812
WILLIAMS MYRA L Director 2946 RISSER AVE., ORLANDO, FL, 32812
STEWART PAUL E Vice President 320 TUSKA RESERVE COVE, CASSELBERRY, FL, 32707
STEWART PAUL E Director 320 TUSKA RESERVE COVE, CASSELBERRY, FL, 32707

Form 5500 Series

Employer Identification Number (EIN):
592189032
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1059 Maitland Center Commons Blvd, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-07-08 MARK P LANG, ESQUIRE -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2000-01-20 8951 TRUSSWAY BLVD., ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment 2023-05-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267582.00
Total Face Value Of Loan:
267582.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267582.00
Total Face Value Of Loan:
267582.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$267,582
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,061.13
Servicing Lender:
Florida Capital Bank, National Association
Use of Proceeds:
Payroll: $267,582

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 859-2584
Email:
Add Date:
2002-02-25
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State