Search icon

GIL STEWART, INC. - Florida Company Profile

Company Details

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

GIL STEWART, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000034713
FEI/EIN Number 593442365

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

Address: 3511 WEST US 98, PERRY, FL, 32348, US
Mail Address: PO BOX 675, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART GILBERT President 3511 W US 98, PERRY, FL, 32348
STEWART TAMMY Secretary 3511 W US 98, PERRY, FL, 32348
GIL STEWART, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 Gil Stewart, Inc. -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 3511 WEST US 98, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 3511 WEST US 98, PERRY, FL 32348 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-03-09 3511 WEST US 98, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-10-18
ANNUAL REPORT 2009-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State