Search icon

STEP-AHEAD ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: STEP-AHEAD ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP-AHEAD ACADEMY, 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K65177
FEI/EIN Number 592935193

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

Address: 308 E 124TH AVE, TAMPA, FL, 33612
Mail Address: 24810 Blazing Trail Way, Lano O Lakes, FL, 34639, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Risley Loretta J President 24810 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
Risley David M Secretary 12816 Catttail Shore Lane, Riverview, FL, 33569
Risley Bryan D Treasurer 6403 Horizon Point Drive, Lakeland, FL, 33813
Willis Susan M Director 134 E 145th Ave, Tampa, FL, 33613
RISLEY LORETTA J Agent 24810 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-11-13 308 E 124TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 24810 BLAZING TRAIL WAY, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 308 E 124TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1999-09-09 RISLEY, LORETTA J -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380517102 2020-04-13 0455 PPP 308 E. 124th AVE, TAMPA, FL, 33612-4305
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4305
Project Congressional District FL-15
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50498.61
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State