Search icon

SAV-A-STEP INC. - Florida Company Profile

Company Details

Entity Name: SAV-A-STEP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAV-A-STEP 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: 31 Dec 1969 (55 years ago)
Date of dissolution: 03 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: 357309
FEI/EIN Number 591300397

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

Address: 33 EUCALYPTUS DRIVE, HIALEAH, FL, 33010, US
Mail Address: 33 EUCALYPTUS DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Cardenas OSCAR President 1771 MAREMONT ROAD, KNOXVILLE, TN, 37918
DE CARDENAS JORGE Vice President 33 EUCALYPTUS DRIVE, HIALEAH, FL, 33010
DE CARDENAS EDUARDO Vice President 576 CHINQUAPIN ROAD, MONTICELLO, FL, 32344
DE CARDENAS JORGE Agent 33 EUCALYPTUS DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-25 33 EUCALYPTUS DRIVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-05-25 DE CARDENAS, JORGE -
CHANGE OF MAILING ADDRESS 2018-05-25 33 EUCALYPTUS DRIVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 33 EUCALYPTUS DRIVE, HIALEAH, FL 33010 -
AMENDMENT 2013-03-20 - -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000918832 TERMINATED 1000000424894 JEFFERSON 2012-11-21 2022-11-28 $ 557.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000159585 TERMINATED 1000000253310 JEFFERSON 2012-02-29 2022-03-07 $ 1,397.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J08000055534 TERMINATED 1000000069626 26165 2990 2008-01-17 2028-02-20 $ 2,108.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
Amendment 2013-03-20
REINSTATEMENT 2012-04-16
ANNUAL REPORT 2009-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State