Search icon

STEADFAST DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: STEADFAST DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEADFAST DEVELOPMENT, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000039883
FEI/EIN Number 202493957

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

Address: 4408 Delwood Ln., PANAMA CITY BEACH, FL, 32408, US
Mail Address: P.O. BOX 20340, PANAMA CITY BEACH, FL, 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWELL BRADFORD President PO BOX 20340, PANAMA CITY BEACH, FL, 32417
Douglas Joseph R Officer P.O. BOX 20340, PANAMA CITY BEACH, FL, 32417
NOWELL Brad K Agent 4408 Delwood Ln, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 4408 Delwood Ln, Suite 38, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2020-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 4408 Delwood Ln., Suite 38, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 NOWELL, Brad K -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-25 4408 Delwood Ln., Suite 38, PANAMA CITY BEACH, FL 32408 -
AMENDMENT 2007-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018786 LAPSED 08002911CA BAY CTY CIR CRT 14 JUD CIR FL 2008-10-06 2013-11-10 $71634.41 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2018-06-19
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State