Search icon

STEWART FARMS, INC. - Florida Company Profile

Company Details

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

STEWART FARMS, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000104065
FEI/EIN Number 203209761

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

Address: 12333 BAY LAKE RD, GROVELAND, FL, 34736
Mail Address: 12333 BAY LAKE RD, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JORDAN President 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART JORDAN Treasurer 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART JORDAN Director 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART AMANDA Vice President 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART AMANDA Secretary 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART AMANDA Director 12333 BAY LAKE RD, GROVELAND, FL, 34736
STEWART JORDAN P Agent 12333 BAY LAKE RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-23 STEWART, JORDAN PHILLIP -
REINSTATEMENT 2017-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-08-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State