Search icon

STUART EVANS INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: STUART EVANS INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART EVANS INSURANCE, 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P09000098780
FEI/EIN Number 271448218

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

Address: 7881 TRAVELERS TREE DRIVE, Boca Raton, FL, 33433, US
Mail Address: 7881 TRAVELERS TREE DRIVE, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBEN STUART E President 7881 Travelers Tree Dr., Boca Raton, FL, 33433
REBEN STUART E Agent 7881 Travelers Tree Dr., Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 7881 Travelers Tree Dr., Boca Raton, FL 33433 -
AMENDMENT 2018-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 7881 TRAVELERS TREE DRIVE, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-02-05 7881 TRAVELERS TREE DRIVE, Boca Raton, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-01-07
Amendment 2018-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State