Search icon

SMART STEP TECHNOLOGIES, INC.

Company Details

Entity Name: SMART STEP TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000004782
FEI/EIN Number 202180034
Address: 8550 TOUCHTON RD., 1038, JACKSONVILLE, FL, 32216
Mail Address: 851 N GLEBE RD, UNIT #1415, ARLINGTON, VA, 22203
ZIP code: 32216
County: Duval
Place of Formation: TEXAS

Agent

Name Role Address
HULSEY JOHN Agent 8550 TOUCHTON RD., JACKSONVILLE, FL, 32216

President

Name Role Address
HULSEY JOHN M President 8550 TOUCHTON RD., UNIT 1038, JACKSONVILLE, FL, 32216

Chairman

Name Role Address
HULSEY JOHN M Chairman 8550 TOUCHTON RD., UNIT 1038, JACKSONVILLE, FL, 32216

VSTC

Name Role Address
HULSEY WEATHERLY VSTC 8550 TOUCHTON RD., UNIT 1038, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-25 8550 TOUCHTON RD., 1038, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 8550 TOUCHTON RD., 1038, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2007-07-06 HULSEY, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 8550 TOUCHTON RD., 1038, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000115094 ACTIVE 1000000114764 DUVAL 2009-05-14 2030-02-16 $ 4,048.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-07-06
Foreign Profit 2006-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State