Search icon

STEWART MATERIALS, INC.

Company Details

Entity Name: STEWART MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1986 (38 years ago)
Date of dissolution: 28 Oct 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: J29629
FEI/EIN Number 65-0649938
Address: 2875 JUPITER PARK DRIVE SUITE 1100, JUPITER, FL 33458
Mail Address: 2875 Jupiter Park Drive, 1100, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, NICK Agent 2875 Jupiter Park Drive, 1100, Jupiter, FL 33458

President

Name Role Address
STEWART, NICK T. President 2875 Jupiter Park Drive, 1100 Jupiter, FL 33458

Director

Name Role Address
STEWART, NICK T. Director 2875 Jupiter Park Drive, 1100 Jupiter, FL 33458

Events

Event Type Filed Date Value Description
CONVERSION 2016-10-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000198106. CONVERSION NUMBER 700000165417
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 2875 JUPITER PARK DRIVE SUITE 1100, JUPITER, FL 33458 No data
AMENDMENT AND NAME CHANGE 2015-02-18 STEWART MATERIALS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 2875 Jupiter Park Drive, 1100, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2014-04-14 2875 JUPITER PARK DRIVE SUITE 1100, JUPITER, FL 33458 No data
NAME CHANGE AMENDMENT 1993-08-20 STEWART MINING INDUSTRIES, INC. No data
REINSTATEMENT 1991-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1987-07-03 STEWART, NICK No data

Court Cases

Title Case Number Docket Date Status
YORDAN E. AVALOS SOBRINO AND YELINA RODRIGUEZ GOMEZ VS RAPID TRUCKING, L L C, ET AL. 2D2018-4066 2018-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-934

Parties

Name YELINA RODRIGUEZ GOMEZ
Role Petitioner
Status Active
Name YORDAN E. AVALOS SOBRINO
Role Petitioner
Status Active
Representations Eric Matthew Rubenstein, Esq., JORDAN M. KIRBY, ESQ.
Name MJS GOLF SERVICES, L L C
Role Respondent
Status Active
Name STEWART MATERIALS, INC.
Role Respondent
Status Active
Name FLEET PARTS AND SERVICES, L L C
Role Respondent
Status Active
Name RAPID TRUCKING, L L C
Role Respondent
Status Active
Representations Michael A. Rosenberg, Esq., Thomas L. Hunker, Esq., BROOKE E. BEEBE, ESQ., Russell R. Thomson, Esq., THERESA A. STRUB, ESQ., WILLIAM O. KRATOCHVIL, ESQ.
Name HON. FREDERICK R. HARDT
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-06-06
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT PURSURANT TO THE COURT'S APRIL 24, 2019 SUA SPONTE ORDER
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-04-24
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners' "Status report pursuant to the court's February 13, 2019 order granting relinquish jurisdiction" is noted.This court relinquishes jurisdiction for an additional period of forty-five days so that the parties may prepare, for the trial court's settlement and approval, a statement of the evidence or proceedings in accordance with Florida Rule of Appellate Procedure 9.200(b)(5) and (f)(2). If the relinquishment period passes without submission to this court of a statement of the evidence or proceedings, petitioners shall promptly file a status report advising of the status of the case below.
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT PURSURANT TO THE COURT'SFEBRUARY 13, 2019 ORDER GRANTING RELINQUISH JURISDICTION
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' STATUS REPORT PURSURANT TO THE COURT'S FEBRUARY 13, 2019 ORDER GRANTING RELINQUISH JURISDICTION
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-02-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Petitioners' "Motion to relinquish jurisdiction for a limited time" is granted. This court relinquishes jurisdiction for a period of sixty days so that the parties may prepare, for the trial court's settlement and approval, a statement of the evidence or proceedings in accordance with Florida Rule of Appellate Procedure 9.200(b)(5) and (f)(2). If the relinquishment period passes without submission to this court of a statement of the evidence or proceedings, petitioners shall promptly file a status report advising of the status of the case below. Petitioners' "Status report pursuant to the court's February 7, 2019 order" is noted.
Docket Date 2019-02-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT PURSURANT TO THE COURT'S FEBRUARY 7, 2019 ORDER
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-02-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PETITIONERS' MOTION TO RELINQUISH JURISDICTION FOR A LIMITED TIME
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2018-11-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSES OF BOTH RESPONDENTS
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAPID TRUCKING, L L C
Docket Date 2018-11-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAPID TRUCKING, L L C
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAPID TRUCKING, L L C
Docket Date 2018-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-10-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OF DISCOVERY ORDER
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of YORDAN E. AVALOS SOBRINO
Docket Date 2019-02-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order, petitioners Yordan E. Avalos Sobrino and Yelina Rodriguez Gomez shall make arrangements with the clerk of the circuit court to supplement the record with a transcript of the October 1, 2018, hearing before Judge Frederick R. Hardt. The clerk shall transmit the supplemental record to this court within twenty-five days thereafter. See Fla. R. App. P. 9.200(f)(2).If no transcript can be produced, petitioners shall submit a status report so indicating. Should the production of a transcript be infeasible, petitioners may move this court to relinquish jurisdiction for a limited time so the parties can prepare, for the trial court's settlement and approval, a statement of the evidence or proceedings in accordance with rule 9.200(b)(5), (f)(2).Failure to provide a complete record may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1980); Bonard v. Bonard, 870 So. 2d 39, 39 (Fla. 2d DCA 2003).

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
Amendment and Name Change 2015-02-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State