Search icon

J. BENTON STEWART II, P.A. - Florida Company Profile

Company Details

Entity Name: J. BENTON STEWART II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. BENTON STEWART II, P.A. 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: 18 May 1999 (26 years ago)
Date of dissolution: 23 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2006 (19 years ago)
Document Number: P99000045200
FEI/EIN Number 593576263

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

Address: 730 S. STERLING AVE., 304, TAMPA, FL, 33609
Mail Address: P O BOX 18246, TAMPA, FL, 33679-8246
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART J. BENTON I Director 3825 HENDERSON BLVD., TAMPA, FL, 33629
STEWART J. BENTON I President 3825 HENDERSON BLVD., TAMPA, FL, 33629
STEWART STEPHANIE J Agent 730 S. STERLING AVE., STE 304, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 730 S. STERLING AVE., 304, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 730 S. STERLING AVE., STE 304, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2001-05-18 730 S. STERLING AVE., 304, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2001-05-18 STEWART, STEPHANIE JESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016273 LAPSED 05-CA-00282 13TH JUD CIR HILLSBOROUGH CTY 2006-10-17 2011-11-06 $102166.57 THE BANK OF TAMPA, P.O. BOX ONE, TAMPA, FL 33601

Documents

Name Date
Voluntary Dissolution 2006-05-23
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State