Entity Name: | STUART-DEAN CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 1997 (28 years ago) |
Branch of: | STUART-DEAN CO. INC., NEW YORK (Company Number 42300) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | F97000001954 |
FEI/EIN Number |
131354550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43-50 10st, Long Island City, NY, 11101, US |
Mail Address: | 43-50 10st, Long Island City, NY, 11101, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
COOK ROBERT T | Secretary | 43-50 10st, Long island city, NY, 11101 |
COOK ROBERT T | Vice President | 43-50 10st, Long island city, NY, 11101 |
Hughes Chris | Chief Executive Officer | 43-50 10st, Long island city, NY, 11101 |
Kaouris Peter | Treasurer | 43-50 10 st, Long Island City, NY, 11101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 43-50 10st, Long Island City, NY 11101 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 43-50 10st, Long Island City, NY 11101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | NORTHWEST REGISTERED AGENT LLC. | - |
REINSTATEMENT | 2015-06-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2011-10-04 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337715411 | 0418800 | 2012-12-06 | 19591 NE 10TH AVE. SUITE H., MIAMI, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
315481374 | 0419700 | 2011-11-01 | 210 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-11-22 |
Abatement Due Date | 2011-12-16 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2011-11-22 |
Abatement Due Date | 2011-12-16 |
Current Penalty | 1530.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State