Search icon

STUART INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: STUART INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART INTERNATIONAL CORP. 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: 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: 02 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 1989 (36 years ago)
Document Number: K62834
FEI/EIN Number 591706070

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

Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER STEFANO President 7601 SW LOST RIVER RD, STUART, FL, 34997
REISER STEFANO Director 7601 SW LOST RIVER RD, STUART, FL, 34997
GRANER THOMAS U Agent 720 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-07-26 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 720 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-04-30 GRANER, THOMAS U -
NAME CHANGE AMENDMENT 1989-02-24 STUART INTERNATIONAL CORP. -
EVENT CONVERTED TO NOTES 1989-02-24 - -
EVENT CONVERTED TO NOTES 1989-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000304549 TERMINATED 1000000855070 MARTIN 2020-09-15 2040-09-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State