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 |
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 |
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 |
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 | - |
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 |
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