Entity Name: | J STEWART REALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J STEWART REALTY COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (14 years ago) |
Document Number: | P06000135485 |
FEI/EIN Number |
320185765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 S. Palafox Street, PENSACOLA, FL, 32502, US |
Mail Address: | P.O. Box 9221, PENSACOLA, FL, 32513, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JENNIFER L | President | 315 E Palmetto Ave, PENSACOLA, FL, 32507 |
STEWART JENNIFER L | Agent | 315 E Palmetto Ave, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 315 E Palmetto Ave, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 220 S. Palafox Street, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 220 S. Palafox Street, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State