Entity Name: | HUGH STEWART PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2004 (20 years ago) |
Document Number: | P04000097465 |
FEI/EIN Number | 342002812 |
Address: | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
Mail Address: | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART HUGH | Agent | 10125 W OAKLAND PARK BLVD STE 423, FORT LAUDERDALE, FL, 33351 |
Name | Role | Address |
---|---|---|
STEWART HUGH | President | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
STEWART HUGH | Treasurer | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
STEWART HUGH | Director | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
STEWART JEAN | Vice President | 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-04-18 | STEWART, HUGH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-18 | 10125 W OAKLAND PARK BLVD STE 423, FORT LAUDERDALE, FL 33351 | No data |
AMENDMENT | 2004-08-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000614809 | LAPSED | 1000000616729 | BROWARD | 2014-04-28 | 2024-05-09 | $ 745.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000258906 | LAPSED | 1000000453294 | BROWARD | 2013-01-22 | 2023-01-30 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State