Search icon

JIM STEWART WELDING, INC.

Company Details

Entity Name: JIM STEWART WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000045788
FEI/EIN Number 593570475
Address: 2640-204 BLANDING BLVD, 189, MIDDLEBURG, FL, 32068
Mail Address: 2640-204 BLANDING BLVD, 189, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART JAMES D Agent 5680 OLD LAWTEY ROAD, MIDDLEBURG, FL, 32068

President

Name Role Address
STEWART JAMES D President 5680 OLD LAWTEY ROAD, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
STEWART DEBORAH Vice President 5680 OLD LAWTEY ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 2640-204 BLANDING BLVD, 189, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2009-08-26 2640-204 BLANDING BLVD, 189, MIDDLEBURG, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695745 ACTIVE 1000000367806 CLAY 2012-10-11 2032-10-17 $ 508.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000238074 LAPSED 1000000260891 CLAY 2012-03-26 2022-03-28 $ 910.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-03
Domestic Profit 2006-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State