Entity Name: | STEPHEN'S MOTORWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN'S MOTORWORKS 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: | 26 Dec 2007 (17 years ago) |
Document Number: | P07000134717 |
FEI/EIN Number |
262173540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 954 Shadick Dr, Orange City, FL, 32763, US |
Mail Address: | 1231 sherbrook Dr, De;tona, FL, 32725, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN STEPHEN T | President | 1231 SHERBROOK DRIVE, DELTONA, FL, 32725 |
MARTIN LAUREL R | Vice President | 1231 SHERBROOK DRIVE, DELTONA, FL, 32725 |
MARTIN STEPHEN T | Agent | 1231 sherbrook Dr, De;tona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-21 | 954 Shadick Dr, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 1231 sherbrook Dr, De;tona, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 954 Shadick Dr, Orange City, FL 32763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-14 | MARTIN, STEPHEN T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State