Entity Name: | STEWART HEATING & COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEWART HEATING & COOLING, 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: |
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: | 12 Oct 2001 (24 years ago) |
Document Number: | P01000099533 |
FEI/EIN Number |
593749611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 W. Pearl St., MONTICELLO, FL, 32344, US |
Mail Address: | PO BOX 1218, MONTICELLO, FL, 32345, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALZELL STEWART I | President | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
DALZELL STEWART I | Vice President | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
DALZELL STEWART | Agent | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 295 W. Pearl St., MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 295 W. Pearl St., MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | DALZELL, STEWART | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 540 VALLEY VIEW TRAIL, MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State