Search icon

STEP-AHEAD ACADEMY, INC.

Company Details

Entity Name: STEP-AHEAD ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: K65177
FEI/EIN Number 59-2935193
Address: 308 E 124TH AVE, TAMPA, FL 33612
Mail Address: 24810 Blazing Trail Way, Lano O Lakes, FL 34639
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RISLEY, LORETTA J Agent 24810 BLAZING TRAIL WAY, LAND O LAKES, FL 34639

President

Name Role Address
Risley, Loretta J President 24810 BLAZING TRAIL WAY, LAND O LAKES, FL 34639

Secretary

Name Role Address
Risley, David M Secretary 12816 Catttail Shore Lane, Riverview, FL 33569

Treasurer

Name Role Address
Risley, Bryan D Treasurer 6403 Horizon Point Drive, Lakeland, FL 33813

Director

Name Role Address
Willis, Susan Marie Director 134 E 145th Ave, Tampa, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-11-13 308 E 124TH AVE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 24810 BLAZING TRAIL WAY, LAND O LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 308 E 124TH AVE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 1999-09-09 RISLEY, LORETTA J No data

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State