Search icon

MODERN STEPS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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