Search icon

STEWARDSHIP MATTERS, INC - Florida Company Profile

Company Details

Entity Name: STEWARDSHIP MATTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWARDSHIP MATTERS, 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: 02 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P01000002244
FEI/EIN Number 593688295

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

Address: 511 N MAITLAND AVE, MAITLAND, FL, 32751
Mail Address: 511 N MAITLAND AVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SCOTT G President 424 Seneca Trail, Maitland, FL, 32751
STEWARDSHIP MATTERS, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 511 N. Maitland Ave, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Stewardship Matters, Inc. -
NAME CHANGE AMENDMENT 2011-03-08 STEWARDSHIP MATTERS, INC -
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 511 N MAITLAND AVE, MAITLAND, FL 32751 -
REINSTATEMENT 2004-07-29 - -
CHANGE OF MAILING ADDRESS 2004-07-29 511 N MAITLAND AVE, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State