Search icon

STEWART - HAWES, INC. - Florida Company Profile

Company Details

Entity Name: STEWART - HAWES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART - HAWES, 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: 14 Aug 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000062866
FEI/EIN Number 593328295

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

Address: 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
Mail Address: 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JEFFREY P Vice President 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
STEWART JEFFREY P Director 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
PRICE-HAWES BARBARA Secretary 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
PRICE-HAWES BARBARA Treasurer 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
PRICE-HAWES BARBARA Director 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223
STEWART JEFFREY P Agent 4061 TYNDEL CREEK COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-08
DOCUMENTS PRIOR TO 1997 1995-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State