Stein Mart, Inc. Overview
Stein Mart, Inc. filed as a Domestic for Profit Corporation in the State of Florida on Monday, February 24, 1992 and is approximately thirty-two years old, as recorded in documents filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Stein Mart, Inc.
Network Visualizer
Advertisements
Key People
Who own Stein Mart, Inc.
Name | |
---|---|
D. Hunt Hawkins 3 |
President
NonDir
Secretary
Director
Vice President
Cao
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
|
Hawkins D Hunt 1 |
Chief Executive Officer
|
Robert Michaelson 20 |
|
Brad Boe |
|
Available On Request |
Governing Person
|
Jay Stein 6 |
NonDir
Chairman
President
CEO
Chief Executive Officer
Secretary
Director
Director
Other
Chairman of the Boar
|
Gregory W. Kleffner 3 |
NonSec
NonTreas
Treasurer
Secretary
Vice President
Executive Vice Presi
Chief Financial Officer
|
Mitchell W. Legler 205 |
NonDir
Director
Director
|
Burton M. Tansky 12 |
NonDir
Director
|
Richard L. Sisisky 9 |
NonDir
Director
Director
|
Irwin Cohen 1 |
NonDir
Director
|
Lisa Galanti |
NonDir
Director
|
Thomas Cole |
NonDir
Director
|
Timothy Cost |
NonDir
Director
|
Maryanne Morin |
NonDir
NonPres
Director
|
David H. Stovall 2 |
President
Director
|
John H. Williams 1 |
President
Director
Vice President
NonDir
|
Brian R. Morrow 1 |
President
Vice President
Executive Vice Presi
|
Michael Fisher 1 |
President
CEO
Director
|
Donald B. Williams |
President
Vice President
|
M. Morin |
President
|
James G. Delfs 2 |
CFO
Senior Vp
|
Clayton Roberson 2 |
Treasurer
Secretary
Vice President
Controller
Svp
|
Martin E. Stein 79 |
Director
Director
|
James H. Winston 18 |
Director
Director
|
J. Wayne Weaver 12 |
Director
|
Linda M. Farthing 1 |
Director
Director
|
Alvin R. Carpenter 1 |
Director
Director
|
Cynthia G. Stein |
Secretary
|
Ralph C. Alexander |
Director
|
John H. Wiliams |
Director
Vice Chairman
|
Michael D. Rose |
Director
|
Robert L. Mettler |
Director
|
G. W. Kleffner |
Director
Secretary
|
Dawn Robertson |
Director
|
Roseann McLean |
Director
|
Williams H. John |
Director
|
Gary L. Pierce |
Director
Vice President
Director of Stores
Svp
|
Susan Falk |
Director
|
Chantelle Quick |
Controller
|
Showing 8 records out of 40
Known Addresses for Stein Mart, Inc.
50 N Laura St
Jacksonville, FL 32202
121 W Forsyth St
Jacksonville, FL 32202
1200 Gulf Life Dr
Jacksonville, FL 32099
1200 Riverplace Blvd
Jacksonville, FL 32207
300 Wharfside Way
Jacksonville, FL 32207
11111 San Jose Blvd
Jacksonville, FL 32223
13475 Atlantic Blvd
Jacksonville, FL 32225
10915 Baymeadows Rd
Jacksonville, FL 32256
2692 Madison Rd
Cincinnati, OH 45208
6676 Epping Forest Way N
Jacksonville, FL 32217
Corporate Filings for Stein Mart, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | V16025 |
Date Filed: | Monday, February 24, 1992 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 858100 |
Date Filed: | Friday, October 14, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9081706 |
Date Filed: | Thursday, March 12, 1992 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 02004693 |
Date Filed: | Wednesday, February 19, 1997 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C18929-1997 |
Date Filed: | Monday, September 8, 1997 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | Erie |
State ID: | 2223837 |
Date Filed: | Friday, January 30, 1998 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/12/1992 | Application For Certificate Of Authority | ||
9/8/1997 | Foreign Qualification | ||
1/30/1998 | Name History/Actual | Stein Mart, Inc. | |
10/14/1998 | Annual List | ||
4/27/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CMA | |
5/3/1999 | Change Of Registered Agent/Office | ||
9/30/1999 | Annual List | ||
8/8/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
9/22/2001 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
8/1/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/24/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
9/4/2008 | Annual List | ||
9/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
9/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/22/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
9/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
10/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Stein Mart, Inc.
Serial Number:
78787113
Drawing Code: 4000
|
|
Serial Number:
78787106
Drawing Code: 2000
|
|
Serial Number:
85071774
Drawing Code: 4000
|
|
Serial Number:
73543778
Drawing Code:
|
|
Serial Number:
78787109
Drawing Code: 4000
|
|
Serial Number:
78787112
Drawing Code: 4000
|
|
Serial Number:
78629678
Drawing Code: 2000
|
|
Serial Number:
78232043
Drawing Code: 1000
|
|
Serial Number:
75764054
Drawing Code: 1000
|
|
Serial Number:
74204417
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Stein Mart, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Stein Mart, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
50 N Laura St Jacksonville, FL 32202
121 W Forsyth St Jacksonville, FL 32202
1200 Gulf Life Dr Jacksonville, FL 32099
1200 Riverplace Blvd Jacksonville, FL 32207
300 Wharfside Way Jacksonville, FL 32207
11111 San Jose Blvd Jacksonville, FL 32223
13475 Atlantic Blvd Jacksonville, FL 32225
10915 Baymeadows Rd Jacksonville, FL 32256
2692 Madison Rd Cincinnati, OH 45208
6676 Epping Forest Way N Jacksonville, FL 32217
These addresses are known to be associated with Stein Mart, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records