Search icon

STEWART HOSPITALITY GROUP, INC. - Florida Company Profile

Company Details

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

STEWART HOSPITALITY GROUP, 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 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000088346
FEI/EIN Number 593475251

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

Address: 3071 N. ORANGE BLOSSOM TRAIL, SUITE O, ORLANDO, FL, 32804, US
Mail Address: 3071 N. ORANGE BLOSSOM TRAIL, SUITE O, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGEL REBECCA S Director 1005 MERIEN COURT, OVIEDO, FL, 32765
STEWART BARRY D Agent 3071 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
STEWART ROBERT E Director 1005 MERIEN COURT, OVIEDO, FL, 32765
STEWART JEFFREY E President 217 W. LYMAN, WINTER PARK, FL, 32789
STEWART JEFFREY E Director 217 W. LYMAN, WINTER PARK, FL, 32789
STEWART BARRY D Vice President 344 HAVERLAKE CIR, APOPKA, FL, 32712
STEWART BARRY D Treasurer 344 HAVERLAKE CIR, APOPKA, FL, 32712
STEWART BARRY D Director 344 HAVERLAKE CIR, APOPKA, FL, 32712
NAGEL REBECCA S Secretary 1005 MERIEN COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
VOLUNTARY DISSOLUTION 2008-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 3071 N. ORANGE BLOSSOM TRAIL, SUITE O, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 3071 N. ORANGE BLOSSOM TRAIL, SUITE O, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2006-05-02 3071 N. ORANGE BLOSSOM TRAIL, SUITE O, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2004-04-26 STEWART, BARRY D -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010219 LAPSED 08-CC-4002 CTY CRT ORANGE CTY FL 2008-05-28 2013-06-12 $9244.86 ASSOCIATED BAG COMPANY, P.O. BOX 3036, MILWAUKEE, WI 53201

Documents

Name Date
DEBIT MEMO 2008-06-10
Voluntary Dissolution 2008-04-16
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-16
REINSTATEMENT 2002-12-03
ANNUAL REPORT 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State