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 |
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 |
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 | - | - |
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 |
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