Entity Name: | JEFFERY STEWART CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFERY STEWART CORP. 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: | 09 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000099409 |
FEI/EIN Number |
650717337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL, 34711 |
Mail Address: | 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART DAVID | President | 4327 SOUTH HIGHWAY 27, CLERMONT, FL, 34711 |
GAYNES DAVID Esq. | Agent | 4327 S. HWY. #27, STE. #404, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | GAYNES, DAVID, Esq. | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-03 | 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2009-12-03 | 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-14 | 4327 S. HWY. #27, STE. #404, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-04-25 |
CORAPREIWP | 2009-12-03 |
ANNUAL REPORT | 2008-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4425088606 | 2021-03-18 | 0491 | PPP | 781 Rembrandt Ave, Ponte Vedra, FL, 32081-5033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State