Search icon

STEWART & HUNNISETT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: STEWART & HUNNISETT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART & HUNNISETT ENTERPRISES 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P09000073807
FEI/EIN Number 270825558

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

Address: 4200 BELAIR LANE, # 313, NAPLES, FL, 34103, US
Mail Address: 2614 TAMIAMI TRAIL NORTH, #406, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNNISETT MARY C President 4200 BELAIR LANE, #313, NAPLES, FL, 34103
STEWART JOHN F Vice President 4200 BELAIR LANE, #313, NAPLES, FL, 34103
HUNNISETT MARY C Agent 4200 BELAIR LANE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REINSTATEMENT 2019-10-25 - -
CHANGE OF MAILING ADDRESS 2019-10-25 4200 BELAIR LANE, # 313, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-10-25 HUNNISETT, MARY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State