Search icon

THE STOWELL COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE STOWELL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jan 2023 (3 years ago)
Document Number: P05000106747
FEI/EIN Number 412181568
Address: 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787, US
Mail Address: 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
877508
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
SHUMAKER WILLIAM E President 530 Susan B. Britt Ct., Winter Garden, FL, 34787
Hofstetter James Chief Financial Officer 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787
Cassell Sean Vice President 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787
Bishop Bill Vice President 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787
SHUMAKER WILLIAM E Agent 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787
Van Houten Fred Vice President 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-01-12 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 530 SUSAN B. BRITT CT, SUITE 280, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2013-04-30 SHUMAKER, WILLIAM E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493931 TERMINATED 1000000601966 ORANGE 2014-03-27 2024-05-01 $ 479.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-28
Amended and Restated Articles 2023-01-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
598387.00
Total Face Value Of Loan:
598387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-17
Type:
Prog Related
Address:
5500 EPIC BLVD., ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-23
Type:
Prog Related
Address:
4955 KYNGS HEATH RD., KISSIMMEE, FL, 32703
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$598,387
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$598,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$605,152.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $598,387

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State