Search icon

STEPHEN'S MOTORWORKS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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