Search icon

STEWALK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STEWALK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWALK GROUP, 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: 30 Sep 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000079379
FEI/EIN Number 364614349

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

Address: 45 IMANI CIRCLE, MIDWAY, FL, 32343, US
Mail Address: 6812 N. 18TH ST., TAMPA, FL, 33610, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GARRETT S Vice President 6812 N. 18TH ST., TAMPA, FL, 33610
STEVENS SAMUEL D President 45 IMANI CIRCLE, MIDWAY, FL, 32343
WALKER GARRETT Agent 45 IMANI CIRCLE, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 45 IMANI CIRCLE, MIDWAY, FL 32343 -
REGISTERED AGENT NAME CHANGED 2012-04-30 WALKER, GARRETT -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 45 IMANI CIRCLE, MIDWAY, FL 32343 -
CHANGE OF MAILING ADDRESS 2011-04-29 45 IMANI CIRCLE, MIDWAY, FL 32343 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State