Entity Name: | MODERN STEPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODERN STEPS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | L08410 |
FEI/EIN Number |
650150761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 E TAMIAMI TRAIL, NAPLES, FL, 34112, US |
Mail Address: | 4117 E TAMIAMI TRAIL, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENS, JAMES C. | President | 4117 EAST TAMIAMI TRL, NAPLES, FL, 34112 |
CLEMENS, JAMES C. | Secretary | 4117 EAST TAMIAMI TRL, NAPLES, FL, 34112 |
CLEMENS, JAMES C. | Director | 4117 EAST TAMIAMI TRL, NAPLES, FL, 34112 |
CLEMENS, TAMMY CLARK | Vice President | 4117 EAST TAMIAMI TRL, NAPLES, FL, 34112 |
CLEMENS, TAMMY CLARK | Treasurer | 4117 EAST TAMIAMI TRL, NAPLES, FL, 34112 |
CLEMENS, JAMES C | Agent | 4117 E TAMIAMI TRL., NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-21 | CLEMENS, JAMES C | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-23 | 4117 E TAMIAMI TRL., NAPLES, FL 34112 | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-16 | 4117 E TAMIAMI TRAIL, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 1998-07-16 | 4117 E TAMIAMI TRAIL, NAPLES, FL 34112 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000534227 | LAPSED | 09-6964-CA | 20TH JUDICIAL CIRCUIT, COLLIER | 2011-05-23 | 2016-08-18 | $413,832.87 | MUTUAL OF OMAHA BANK, 625 9TH STREET NORTH, SUITE 101, NAPLES, FL 34102 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State