Search icon

J & E SERVICES OF STUART, INC. - Florida Company Profile

Company Details

Entity Name: J & E SERVICES OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E SERVICES OF STUART, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P99000052441
FEI/EIN Number 650932419

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

Mail Address: 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990, US
Address: 2290 S.E. FEDERAL HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIBUREK JOHN President 2290 S.E. FEDERAL HIGHWAY, STUART, FL, 34994
CLARK CHUCK Agent 901 S.W. MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098478 SWEET SMOKE SOUTHERN KITCHEN ACTIVE 2021-07-28 2026-12-31 - 2290 SE FEDERAL HIGHWAY, STUART, FL, 34990

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-07-28 J & E SERVICES OF STUART, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 901 S.W. MARTIN DOWNS BLVD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2014-07-28 2290 S.E. FEDERAL HIGHWAY, STUART, FL 34994 -
REINSTATEMENT 2014-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 2290 S.E. FEDERAL HIGHWAY, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000186509 TERMINATED 1000000019452 02086 1456 2005-11-29 2010-12-07 $ 66,268.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000005546 TERMINATED 1000000002517 01847 01153 2003-12-11 2024-01-21 $ 31,181.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J03000000242 TERMINATED 01023510023 01713 02222 2002-12-23 2008-01-02 $ 33,212.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State