Search icon

STEPHEN STEWART ENTERPRISES, INC. - Florida Company Profile

Company Details

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

STEPHEN STEWART ENTERPRISES, 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: 02 Oct 1997 (27 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P97000085170
FEI/EIN Number 593471208

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

Address: 820 SOUTH K STREET, PENSACOLA, FL, 32502
Mail Address: 820 SOUTH K STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART STEPHEN V President 820 SOUTH K ST, PENSACOLA, FL, 32502
STEWART PAMELA V Secretary 820 SOUTH K STREET, PENSACOLA, FL, 32502
STEWART STEPHEN V Agent 820 SOUTH K STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 820 SOUTH K STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-04-06 820 SOUTH K STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 820 SOUTH K STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2008-01-22 STEWART, STEPHEN VP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State