Search icon

STEWART AND ASSOCIATES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: STEWART AND ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART AND ASSOCIATES INTERNATIONAL, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000100819
FEI/EIN Number 431111580

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

Address: 411C NORTHVIEW RD., NIXA, MO, 65714
Mail Address: 411C NORTHVIEW RD., NIXA, MO, 65714
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART KENNY J President 411C NORTHVIEW RD., NIXA, MO, 65714
STEWART JASON Secretary 411C NORTHVIEW RD., NIXA, MO, 65714
STEWART KENNY J Agent 3317 Runaway Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 3317 Runaway Lane, Naples, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 411C NORTHVIEW RD., NIXA, MO 65714 -
CHANGE OF MAILING ADDRESS 2010-08-31 411C NORTHVIEW RD., NIXA, MO 65714 -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-12-17 - -
REINSTATEMENT 1998-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-05-19 - -

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-15
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State