Search icon

ROB STEWART, INC. - Florida Company Profile

Company Details

Entity Name: ROB STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB STEWART, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000003582
FEI/EIN Number 861105857

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

Address: 95 GUY STRICKLAND ROAD, CRAWFORDVILLE, FL, 32327
Mail Address: 95 GUY STRICKLAND ROAD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ROB President 95 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327
STEWART ROB Secretary 95 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327
STEWART ROB Director 95 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327
STEWART ROB Agent 95 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102371 RSI CONSTRUCTION & ROOFING EXPIRED 2009-04-30 2014-12-31 - 95 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 STEWART, ROB -
CANCEL ADM DISS/REV 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-15 95 GUY STRICKLAND ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2005-09-15 95 GUY STRICKLAND ROAD, CRAWFORDVILLE, FL 32327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000639048 LAPSED 11-170-1A LEON 2013-01-30 2018-04-04 $12,665.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000006325 LAPSED 2010-55-CC WAKULLA COUNTY 2010-12-07 2016-01-05 $11,627.18 RH DONNELLY, INC. D/B/A EMBARQ YELLOW PAGES, C/O LIQUIDEBT SYSTEMS, INC., 29W170 BUTTERFIELD ROAD, STE 102, WARRENVILLE, IL 60555
J09002224094 LAPSED 2009 CC 006272 MB PALM BEACH COUNTY CIVIL 2009-10-30 2014-11-30 $11,953.42 AMERICAN BUILDERS AND CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309
J09002139953 LAPSED 09CC157 CTY CT LEON CTY FL 2009-07-20 2014-09-14 $8,453.88 PROBUILD SOUTH LLC, HOPE LUMBER AND SUPPLY COMPANY, 1369 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-02-19
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-09-15
Domestic Profit 2004-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State