Search icon

STUART FINANCE CO. - Florida Company Profile

Company Details

Entity Name: STUART FINANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART FINANCE 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: 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000068135
FEI/EIN Number 651019652

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

Address: 6410 S. KANNER HWY., STUART, FL, 34997
Mail Address: 6410 S. KANNER HWY., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN WILLIAM F Director 6410 S. KANNER HWY., STUART, FL, 34997
CHAMBERLAIN WILLIAM F Agent 6410 S. KANNER HWY., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 6410 S. KANNER HWY., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 6410 S. KANNER HWY., STUART, FL 34997 -
REINSTATEMENT 2001-09-12 - -
CHANGE OF MAILING ADDRESS 2001-09-12 6410 S. KANNER HWY., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2001-09-12 CHAMBERLAIN, WILLIAM F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-09-12
ANNUAL REPORT 1996-09-11
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State