Search icon

STEWART-HEDRICK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEWART-HEDRICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 1988 (37 years ago)
Document Number: M85356
FEI/EIN Number 650102709
Address: 6001-A BUSINESS BLVD, SARASOTA, FL, 34240
Mail Address: 6001-A BUSINESS BLVD, SARASOTA, FL, 34240
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hedrick Ryan President 9636 Carnoustie Place, Bradenton, FL, 34211
Baker Nicole Co 3475 Recurve Circle, Sarasota, FL, 34240
Baker Nicole o 3475 Recurve Circle, Sarasota, FL, 34240
HEDRICK RYAN Agent 9636 Carnoustie Place, Bradenton, FL, 34211

Form 5500 Series

Employer Identification Number (EIN):
650102709
Plan Year:
2014
Number Of Participants:
13
Sponsors DBA Name:
D/B/A/PALM PRINTING
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors DBA Name:
D/B/A/PALM PRINTING
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors DBA Name:
D/B/A/PALM PRINTING
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors DBA Name:
D/B/A/PALM PRINTING
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors DBA Name:
D/B/A/PALM PRINTING
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076042 PALM PRINTING ACTIVE 2014-07-23 2029-12-31 - 6001-A BUSINESS BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 9636 Carnoustie Place, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2014-03-19 HEDRICK, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 6001-A BUSINESS BLVD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2001-04-13 6001-A BUSINESS BLVD, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24

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:
255500.00
Total Face Value Of Loan:
255500.00
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:
255500.00
Total Face Value Of Loan:
255500.00
Date:
2016-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1355000.00
Total Face Value Of Loan:
1355000.00
Date:
2016-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1355000.00
Total Face Value Of Loan:
1355000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$255,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$259,027.32
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $255,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State