Search icon

DELANO S. STEWART, P.A. - Florida Company Profile

Company Details

Entity Name: DELANO S. STEWART, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELANO S. STEWART, P.A. 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000156085
FEI/EIN Number 200529244

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

Address: 501 EAST KENNEDY BOULEVARD, SUITE 706, TAMPA, FL, 33602
Mail Address: 501 E KENNEDY BLVD STE 760, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DELANO S President 501 EAST KENNEDY BLVD #715, TAMPA, FL, 33602
STEWART DELANO S Director 501 EAST KENNEDY BLVD #715, TAMPA, FL, 33602
INGRAM DARNELL E Director 501 EAST KENNEDY BLVD #715, TAMPA, FL, 33602
STEWART DELANO S Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-12-04 DELANO S. STEWART, P.A. -
CHANGE OF MAILING ADDRESS 2009-12-04 501 EAST KENNEDY BOULEVARD, SUITE 706, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2008-10-17 STEWART & PERSON, P.A. -
NAME CHANGE AMENDMENT 2008-06-23 STEWART, CAMPBELL & PERSON, P.A. -
AMENDMENT AND NAME CHANGE 2008-02-04 STEWART & CAMPBELL, P.A. -
AMENDMENT AND NAME CHANGE 2005-02-22 STEWART, TWINE & CAMPBELL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 501 EAST KENNEDY BOULEVARD, SUITE 706, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 501 EAST KENNEDY BOULEVARD, SUITE 715, TAMPA, FL 33602 -
AMENDMENT AND NAME CHANGE 2004-01-30 STEWART & TWINE, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292106 ACTIVE 1000000711761 HILLSBOROU 2016-04-26 2026-05-09 $ 465.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000709598 ACTIVE 1000000683159 HILLSBOROU 2015-06-16 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000329207 ACTIVE 1000000662083 HILLSBOROU 2015-02-26 2025-03-04 $ 1,474.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000826841 LAPSED 1000000594479 HILLSBOROU 2014-03-12 2024-08-01 $ 1,598.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000171192 TERMINATED 1000000256114 HILLSBOROU 2012-03-05 2022-03-07 $ 990.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000396247 LAPSED 2010-CA-018866 HILLSBOROUGH COUNTY 2011-05-03 2016-07-12 $19,706.01 501 EAST KENNEDY ASSOCIATES, LLC C/O PENN FLORIDA, 877 EXECUTIVE CENTER DRIVE, SUITE 110, SAINT PETERSBURG, FLORIDA 33702
J11000116694 LAPSED 10-022173 HILLSBOROUGH CIRCUIT 2011-02-21 2016-02-25 $27,358.89 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, DES MOINES, IA 50309

Documents

Name Date
Amendment and Name Change 2009-12-04
ANNUAL REPORT 2009-02-17
Name Change 2008-10-17
Name Change 2008-06-23
ANNUAL REPORT 2008-04-29
Amendment and Name Change 2008-02-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-31
Amendment and Name Change 2005-02-22
ANNUAL REPORT 2005-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State