Search icon

STEPPING STONE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: STEPPING STONE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPPING STONE NURSERY, 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: 17 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J25023
FEI/EIN Number 592722678

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

Address: 987 NE 42 PLACE, HOMESTEAD, FL, 33033, US
Mail Address: P.O. BOX 576, WILMINGTON, NC, 12997, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON HERBERT E President 987 NE 42 PL, HOMESTEAD, FL, 33033
PIERSON HERBERT E Director 987 NE 42 PL, HOMESTEAD, FL, 33033
Pierson Patricia A Vice President 987 NE 42 Place, Homestead, FL, 33033
Pierson Patricia A Secretary 987 NE 42 Place, Homestead, FL, 33033
Pierson Patricia A Director 987 NE 42 Place, Homestead, FL, 33033
PIERSON PATRICIA Agent 987 NE 42 PL, Homestead, FL, 33033
Tubolino Gretchen A Director 987 NE 42 Place, Homestead, FL, 33033
Mowry Nicole S Director 987 NE 42 Place, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 987 NE 42 PL, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 987 NE 42 PLACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-08-16 987 NE 42 PLACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2020-01-23 PIERSON, PATRICIA -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48748.60
Total Face Value Of Loan:
48748.60

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48748.6
Current Approval Amount:
48748.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49249.63

Date of last update: 01 Jun 2025

Sources: Florida Department of State