Search icon

STEWART APPROVED TITLE, INC. - Florida Company Profile

Company Details

Entity Name: STEWART APPROVED TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART APPROVED TITLE, 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: 11 Aug 1993 (32 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P93000056451
FEI/EIN Number 593196261

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

Address: 1201 EMMETT STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1201 EMMETT STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIVE REBECCA Director 1201 EMMETT ST., KISSIMMEE, FL
SHEIVE REBECCA President 1201 EMMETT ST., KISSIMMEE, FL
WOESTE RAYELYNNE Vice President 1401 BUDINGER AVENUE, ST CLOUD, FL, 34769
YANKOWSKI RICHARD J Director 4049 DEL PRADO BLVD, CAPE CORAL, FL, 33904
SHEIVE REBECCA Agent 1201 EMMETT STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
MERGER 2014-08-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F08000002322. MERGER NUMBER 500000143055
REGISTERED AGENT NAME CHANGED 2010-05-26 SHEIVE, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 1201 EMMETT STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 1201 EMMETT STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2005-04-15 1201 EMMETT STREET, KISSIMMEE, FL 34741 -

Court Cases

Title Case Number Docket Date Status
TERESA O'DOHERTY, CAHIR J. O'DOHERTY AND GEORGE WOODBINE VS ACM BROWNCROFT NPL, LLC, UNITED STATES INTERNAL REVENUE SERVICE, FLORIDA DEPARTMENT OF REVENUE, DISCOVER BANK, ADVANCEME, INC., COBBLESTONE CAFE, INC., GLENN SECURITY SERVICES, INC., ET AL. 5D2018-1400 2018-05-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-3463-MF

Parties

Name GEORGE WOODBINE
Role Appellant
Status Active
Name CAHIR J. O'DOHERTY
Role Appellant
Status Active
Name TERESA O'DOHERTY
Role Appellant
Status Active
Representations Benjamin Michael Weissman
Name DICEY REILLY'S IRISH PUB, INC.
Role Appellee
Status Active
Name COBBLESTONE CAFE INC
Role Appellee
Status Active
Name O'DOHERTY'S RESTAURANT & IRISH PUB, LLC
Role Appellee
Status Active
Name GLENN SECURITY SERVICES INC.
Role Appellee
Status Active
Name STEWART APPROVED TITLE, INC.
Role Appellee
Status Active
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name FLORIDA REALTY RESULTS, LLC
Role Appellee
Status Active
Name ACM BROWNCROFT NPL, LLC
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR., Phil A. D'Aniello, CLINTON D. FLAGG
Name PAUL FIGUEROA
Role Appellee
Status Active
Name WANDA FIGUEROA
Role Appellee
Status Active
Name ADVANCEME, INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/10
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/8
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/9
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-06-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. IB DUE W/I 15 DYS.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 5/18 ORDER
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRIEF STATEMENT
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/18
On Behalf Of TERESA O'DOHERTY

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-14
Reg. Agent Resignation 2010-06-01
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State