Active
Updated 7/15/2025 12:00:00 AM

Stewart Family Home Improvement, Inc.

Stewart Family Home Improvement, Inc. is a General Corporation located in Chandler, AZ. Established on April 27, 2020, this corporation is officially registered under the document number 4588305 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1110 Cherrywood Pl., Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Preston Jacobs as its official registered agent, located at 3014 W. Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name Stewart Family Home Improvement, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4588305
Date Filed April 27, 2020
Company Age 5 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PAINTING AND GENERAL CONSTRUCTION CONTRA

The data on Stewart Family Home Improvement, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1110 Cherrywood Pl.
Chandler, AZ 85249

Mailing Address

1110 Cherrywood Pl.
Chandler, AZ 85249

Agent

Individual
Eric Preston Jacobs
3014 W. Burbank Blvd
Burbank, CA 91505
Registered agent for 28 entities

Principal(s)

Secretary
James White Stewart
2820 S Alma School Rd Ste 18#214
Chandler, AZ 85286-4392
Director
John Stewart
1110 Cherrywood Pl
Chandler, AZ 85349
Chief Financial Officer
John Stewart Iv
1110 Cherrywood Pl.
Chandler, AZ 85249
Chief Executive Officer
John Stewart Iv
1110 Cherrywood Pl.
Chandler, AZ 85249

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 9/16/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 6/20/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images