Search icon

JEFFERY STEWART CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (29 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
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
10432.00
Total Face Value Of Loan:
10432.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,432
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,495.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,429
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State