Search icon

STEWART TITLE OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: STEWART TITLE OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART TITLE OF FT. MYERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G80303
FEI/EIN Number 592366068

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

Address: 3401 W. CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 3401 W. CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN HAROLD Director 3401 W CYPRESS 101, TAMPA, FL
HICKMAN JIMMY Director 3401 W CYPRESS, TAMPA, FL
HUSSEY KEVIN Director 4134 CENTRAL AVE, SAINT PETERSBURG, FL, 33711
HICKMAN HAROLD Agent 3401 W. CYPRESS #101, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-01 3401 W. CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1997-12-01 3401 W. CYPRESS ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2009-03-11
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-15
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State