Search icon

DWB/STUART, INC. - Florida Company Profile

Company Details

Entity Name: DWB/STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWB/STUART, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000022605
FEI/EIN Number 650992554

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

Address: 8060 SE Paulson Ave., STUART, FL, 34997, US
Mail Address: 8060 SE Paulson Ave., STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER David J Director 8060 SE Paulson Ave., STUART, FL, 34997
Sopko James Agent 411 SE Osceola Street, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 8060 SE Paulson Ave., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 411 SE Osceola Street, Suite 200, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-12-06 8060 SE Paulson Ave., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-12-06 Sopko, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State