Search icon

STEWARTS TRIM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEWARTS TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2014 (11 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P14000056438
FEI/EIN Number 47-1233485
Address: 1202 Clay Ave, PANAMA CITY, FL, 32401, US
Mail Address: 1202 Clay Ave, PANAMA CITY, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MICHAEL W President 1202 Clay Ave, PANAMA CITY, FL, 32401
STEWART NAOMA L Vice President 1202 Clay Ave, PANAMA CITY, FL, 32401
stewart michael w Agent 1202 Clay Ave, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068249 STEWARTS TRIM INC EXPIRED 2014-07-01 2024-12-31 - PO BOX 35776, PANAMA CITY, FL, 32412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF MAILING ADDRESS 2022-04-28 1202 Clay Ave, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1202 Clay Ave, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2021-04-30 stewart, michael w -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1202 Clay Ave, PANAMA CITY, FL 32401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62750.00
Total Face Value Of Loan:
62750.00
Date:
2019-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-46700.00
Total Face Value Of Loan:
103500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,000
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,538.52
Servicing Lender:
Innovations Financial Credit Union
Use of Proceeds:
Payroll: $62,997
Jobs Reported:
12
Initial Approval Amount:
$62,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,227.93
Servicing Lender:
Innovations Financial Credit Union
Use of Proceeds:
Payroll: $50,200
Utilities: $12,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State