Entity Name: | STEPPIN' STONE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Apr 1973 (52 years ago) |
Date of dissolution: | 20 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2014 (11 years ago) |
Document Number: | 726184 |
FEI/EIN Number |
237348139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CONNETT & ANAGNOST, CPA'S, P.A., 604 EAST MORGAN STREET, BRANDON, FL, 33510, US |
Mail Address: | % CONNETT & ANAGNOST, CPA'S, P.A., 604 EAST MORGAN STREET, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEISER EDWARD H | President | 6102 LAWNCREST PLACE, DOVER, FL, 33527 |
KEISER EDWARD H | Director | 6102 LAWNCREST PLACE, DOVER, FL, 33527 |
ZETLER JAMES | Vice President | 11844 165TH ROAD NORTH, JUPITER, FL, 33478 |
ZETLER JAMES | Director | 11844 165TH ROAD NORTH, JUPITER, FL, 33478 |
LOEBER ROBERT | Secretary | 908 KNIGHT ST, PLANT CITY, FL, 33563 |
LOEBER ROBERT | Director | 908 KNIGHT ST, PLANT CITY, FL, 33563 |
WILLIS MARGIE | Treasurer | 6005 S SR39, PLANT CITY, FL, 33567 |
WILLIS MARGIE | Director | 6005 S SR39, PLANT CITY, FL, 33567 |
Churchill Cynthia S | Exec | 8421 PRITCHER RD., LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-11-04 | % CONNETT & ANAGNOST, CPA'S, P.A., 604 EAST MORGAN STREET, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2014-11-04 | % CONNETT & ANAGNOST, CPA'S, P.A., 604 EAST MORGAN STREET, BRANDON, FL 33510 | - |
VOLUNTARY DISSOLUTION | 2014-08-20 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1993-01-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-09-26 |
Voluntary Dissolution | 2014-08-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-20 |
REINSTATEMENT | 2010-10-15 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State