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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASSBELL STEWART, et al., VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, | 3D2021-2231 | 2021-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7801679001 | 2021-05-26 | 0491 | PPP | 3022 Lauressa Ln, Orlando, FL, 32805-5909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5160818707 | 2021-04-02 | 0491 | PPP | 4919 Cortez Dr, Orlando, FL, 32808-7147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State