Search icon

DAVID STEWART, INC. - Florida Company Profile

Company Details

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

DAVID 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: 12 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000042553
FEI/EIN Number 650834492

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

Address: 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308, US
Mail Address: 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID STEWART, INC. Agent -
ZUCKERMAN STEWART D President 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308
ZUCKERMAN STEWART D Treasurer 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308
ZUCKERMAN STEWART D Director 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308
ZUCKERMAN Stewart D Vice President 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308
ZUCKERMAN Stewart D Secretary 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308
ZUCKERMAN Stewart D Director 4337 NE 22nd Avenue, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 David Stewart inc -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 4337 NE 22nd Avenue, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-05-05 4337 NE 22nd Avenue, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1075 East Prospect Road, Oakland Park, FL 33334 -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JASSBELL STEWART, et al., VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, 3D2021-2231 2021-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12436

Parties

Name JASSBELL STEWART
Role Appellant
Status Active
Representations Erin M. Berger, Melissa A. Giasi, LISA S. GONZALEZ, JASIEL TABARES
Name DAVID STEWART, INC.
Role Appellant
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael S. Hirschkowitz
Name Miami-Dade Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALFOLLOWING SETTLEMENT
On Behalf Of JASSBELL STEWART
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JASSBELL STEWART
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2022-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JASSBELL STEWART
Docket Date 2022-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JASSBELL STEWART
Docket Date 2022-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JASSBELL STEWART
Docket Date 2021-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JASSBELL STEWART
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASSBELL STEWART
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2021.
DAVID STEWART VS STATE OF FLORIDA 4D2012-2502 2012-07-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-6087 CF10B

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9018493 CF10A

Parties

Name DAVID STEWART, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA FISHER, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-07-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID STEWART
Docket Date 2013-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed July 5, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2013-04-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-04-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-03-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 20 DYS.
Docket Date 2013-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-01-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 20 DYS.
Docket Date 2012-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-11-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2012-11-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-10-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2012-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-08-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. 30 DYS.
Docket Date 2012-08-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-07-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595138709 2021-04-01 0455 PPP 7702 Santana Ave, Fort Pierce, FL, 34951-1776
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11908
Loan Approval Amount (current) 11908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-1776
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11943.89
Forgiveness Paid Date 2021-07-27
7801679001 2021-05-26 0491 PPP 3022 Lauressa Ln, Orlando, FL, 32805-5909
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19540
Loan Approval Amount (current) 19540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-5909
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19827.13
Forgiveness Paid Date 2022-11-22
5160818707 2021-04-02 0491 PPP 4919 Cortez Dr, Orlando, FL, 32808-7147
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8071
Loan Approval Amount (current) 8071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7147
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8103.73
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State