Search icon

STEP 10, INC.

Company Details

Entity Name: STEP 10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Jul 2008 (17 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: N08000006958
FEI/EIN Number 263010832
Address: 10510 S.w. 146 Street, MIAMI, FL, 33176, US
Mail Address: 10510 S.W. 146 Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH STEPHANIE Y Agent 10510 S.W. 146 Street, MIAMI, FL, 33176

Chief Executive Officer

Name Role Address
SMITH STEPHANIE Y Chief Executive Officer 10510 S.W. 146 Street, MIAMI, FL, 33176

Vice President

Name Role Address
Lovely Venusmia Vice President 25151 SW 130th AVENUE, Princeton, FL, 33032

President

Name Role Address
Bullard Dwight President PO Box 972317, Miami, FL, 331972317

Treasurer

Name Role Address
Giles Terri Treasurer PO Box 972317, Miami, FL, 331972317

Secretary

Name Role Address
Angrand Martine Secretary 1370 NE 205 Terrace, Miami, FL, 33179

Asst

Name Role Address
Best Everett Y Asst 25 NE 123rd Terrece, Miami, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-24 SMITH, STEPHANIE Y No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 10510 S.w. 146 Street, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2020-01-30 10510 S.w. 146 Street, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 10510 S.W. 146 Street, MIAMI, FL 33176 No data
AMENDMENT 2015-12-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State