Search icon

D G STEWART CORP., INC. - Florida Company Profile

Company Details

Entity Name: D G STEWART CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D G STEWART CORP., 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000067543
FEI/EIN Number 593658728

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

Address: 775 S YONGE ST, ORMOND BEACH, FL, 32174
Mail Address: 16 CYPRESS HOLLOW LANE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DALE F Director 16 CYPRESS HOLLOW LANE, ORMOND BEACH, FL, 32174
STEWART DALE F Agent 16 CYPRESS HOLLOW LANE, ORMOND BEACH, FL, 32174
STEWART GLORIA J Director 16 CYPRESS HOLLOW LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-13 775 S YONGE ST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 16 CYPRESS HOLLOW LANE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-04-17 STEWART, DALE F -

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State