Search icon

STUART MEAD ENTERPRISES, INC.

Company Details

Entity Name: STUART MEAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: P01000042289
FEI/EIN Number 593106948
Address: 13609 CR 101, Oxford, FL, 34484, US
Mail Address: 13609 CR 101, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MEAD STUART Agent 4941 NE 123RD LANE, OXFORD, FL, 34484

Secretary

Name Role Address
MEAD ALEXANDRA P Secretary 4941 NE 123RD LANE, OXFORD, FL, 34484

President

Name Role Address
MEAD STUART President 4941 NE 123RD LANE, OXFORD, FL, 34484

Vice President

Name Role Address
MEAD STUART Vice President 4941 NE 123RD LANE, OXFORD, FL, 34484

Treasurer

Name Role Address
MEAD STUART Treasurer 4941 NE 123RD LANE, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 13609 CR 101, Oxford, FL 34484 No data
CHANGE OF MAILING ADDRESS 2016-04-01 13609 CR 101, Oxford, FL 34484 No data
REINSTATEMENT 2014-06-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 4941 NE 123RD LANE, OXFORD, FL 34484 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2001-07-19 STUART MEAD ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001522102 LAPSED CACE 11-004697 BROWARD COUNTY CIRCUIT COURT 2013-05-16 2018-10-08 $57,172.50 BISCAYNE GROUP CONSTRUCTION, INC., 9230 RESEARCH BLVD., SUITE 200, AUSTIN, TX 78758
J13000597741 LAPSED CACE 11-004697 BROWARD COUNTY CIRCUIT COURT 2013-03-11 2018-03-25 $71,502.78 BISCAYNE GROUP CONSTRUCTION, INC., 9230 RESEARCH BLVD., SUITE 200, AUSTIN, TX 78758

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State