Search icon

HUGH STEWART PAINTING, INC.

Company Details

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

Agent

Name Role Address
STEWART HUGH Agent 10125 W OAKLAND PARK BLVD STE 423, FORT LAUDERDALE, FL, 33351

President

Name Role Address
STEWART HUGH President 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351

Treasurer

Name Role Address
STEWART HUGH Treasurer 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351

Director

Name Role Address
STEWART HUGH Director 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351

Vice President

Name Role Address
STEWART JEAN Vice President 10125 W OAKLAND PARK BLVD STE 423, SUNRISE, FL, 33351

Events

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

Debts

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

Documents

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