Search icon

STEWART & SONS TRIM, INC. - Florida Company Profile

Company Details

Entity Name: STEWART & SONS TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART & SONS TRIM, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P03000157917
FEI/EIN Number 030531136

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

Address: 224 N Mary Ella Ave, Panama City, FL, 32404, US
Mail Address: P.O. BOX 35776, Panama City, FL, 32412, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART NAOMA L President 224 N Mary Ella Ave, Panama City, FL, 32404
STEWART MICHAEL W Vice President 224 N Mary Ella Ave, Panama City, FL, 32404
STEWART MIKE W Agent 224 N Mary Ella Ave, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-05-12 224 N Mary Ella Ave, Panama City, FL 32404 -
VOLUNTARY DISSOLUTION 2014-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 224 N Mary Ella Ave, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 224 N Mary Ella Ave, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2008-07-13 STEWART, MIKE W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-02
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-13
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State