Search icon

DARRELL STEWART CO - Florida Company Profile

Company Details

Entity Name: DARRELL STEWART CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARRELL STEWART CO 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: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P12000083791
FEI/EIN Number 46-0822711

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

Address: 85390 ASHLEY AVE, YULEE, FL, 32097, US
Mail Address: 85390 ASHLEY AVE, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DARRELL Darrell Agent 85390 ASHLEY AVE, YULEE, FL, 32097
STEWART DARRELL President 85390 ASHLEY AVE, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 STEWART, DARRELL, Darrell Stewart -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 85390 ASHLEY AVE, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2015-04-26 85390 ASHLEY AVE, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 85390 ASHLEY AVE, YULEE, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State