Search icon

CHURCH STEWARDSHIP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH STEWARDSHIP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCH STEWARDSHIP SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000005427
FEI/EIN Number 383808995

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

Address: 2453 FALLON BLVD NE, PALM BAY, FL, 32907, US
Mail Address: 2453 FALLON BLVD NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTERN JOAN Director 2453 FALLON BLVD NE, PALM BAY, FL, 32907
MINTERN MICHAEL P Officer 2453 FALLON BLVD NE, PALM BAY, FL, 32907
MINTERN JOAN Agent 2453 FALLON BLVD NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 2453 FALLON BLVD NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2012-03-24 2453 FALLON BLVD NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2010-05-13 MINTERN, JOAN -
AMENDMENT 2010-04-16 - -

Documents

Name Date
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-28
Reg. Agent Change 2010-05-13
Amendment 2010-04-16
Domestic Profit 2010-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State