Search icon

STEWART'S CATERING AND EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: STEWART'S CATERING AND EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART'S CATERING AND EVENTS, 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: 20 Dec 2002 (22 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P02000133564
FEI/EIN Number 562308042

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

Address: 2106 NW 67TH PLACE, GAINESVILLE, FL, 32653, US
Mail Address: 2106 NW 67TH PLACE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON WILLIAM B President 7400 PATRICK HENRY RD, LOUISVILLE, KY, 40214
HUDSON WILLIAM B Agent 2106 NW 67TH PLACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2106 NW 67TH PLACE, SUITE 3, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2106 NW 67TH PLACE, SUITE 3, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2021-02-22 2106 NW 67TH PLACE, SUITE 3, GAINESVILLE, FL 32653 -
REINSTATEMENT 2020-09-01 - -
REGISTERED AGENT NAME CHANGED 2020-09-01 HUDSON, WILLIAM B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078998508 2021-03-05 0491 PPP 12106 NW 67TH PLACE SUITE 3, Gainesville, FL, 32653
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653
Project Congressional District FL-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State