Search icon

THE NEXT STEP, INC. - Florida Company Profile

Company Details

Entity Name: THE NEXT STEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEXT 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: 27 Aug 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J89482
FEI/EIN Number 592843268

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

Address: 6410 BEACH BLVD., JACKSONVILLE, FL, 32216
Mail Address: 6410 BEACH BLVD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESHIRE CHRISTOPHER PA President 6428 BEACH BLVD., JACKSONVILLE, FL
CHESHIRE, DAVID W. Director 6428 BEACH BLVD., JACKSONVILLE, FL
CHESHIRE, DAVID W. Agent 6428 BEACH BOULEVARD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 6410 BEACH BLVD., JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2003-04-11 6410 BEACH BLVD., JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-11-08 6428 BEACH BOULEVARD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1989-05-11 CHESHIRE, DAVID W. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State