Search icon

STUART FOODS, INC. - Florida Company Profile

Company Details

Entity Name: STUART FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART FOODS, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000013267
FEI/EIN Number 650934177

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

Address: 3500 S.E. FEDERAL HWY., STUART, FL, 34997
Mail Address: 3500 S.E. FEDERAL HWY., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLHORST DONALD President 3500 S.E. FEDERAL HWY., STUART, FL, 34997
KOHLHORST DONALD Director 3500 S.E. FEDERAL HWY., STUART, FL, 34997
ZACCAGNINI ELEANOR Secretary 902 CLINT MOORE ROAD #126, BOCA RATON, FL, 33487
TRINGALI JOHN M Treasurer 902 CLINT MOORE ROAD #126, BOCA RATON, FL, 33487
TRINGALI JOHN M Director 902 CLINT MOORE ROAD #126, BOCA RATON, FL, 33487
KOHLHORST DONALD Agent 3500 S.E. FEDERAL HWY., STUART, FL, 34997
S. JAMES TRINGALI Vice President 902 CLINT MOORE ROAD #126, BOCA RATON, FL, 33487
S. JAMES TRINGALI Director 902 CLINT MOORE ROAD #126, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 3500 S.E. FEDERAL HWY., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2005-01-10 3500 S.E. FEDERAL HWY., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 3500 S.E. FEDERAL HWY., STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000333717 TERMINATED 1000000094182 02353 1745 2008-10-02 2028-10-08 $ 38,425.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-26
REINSTATEMENT 2005-01-10
Domestic Profit 1999-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State