Search icon

STEP MEDICAL TEACHING /LEARNING INC

Company Details

Entity Name: STEP MEDICAL TEACHING /LEARNING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Mar 2012 (13 years ago)
Date of dissolution: 19 Sep 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: N12000002918
FEI/EIN Number 45-4831271
Address: 6220 South Orange Blossom Trail, Orlando, FL, 32809, US
Mail Address: 6220 South Orange Blossom Trail, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RHYNES-PARTLOW LISA Agent 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809

President

Name Role Address
RHYNES-PARTLOW LISA President 6220 S Orange Blossom Trail, ORLANDO, FL, 32809

Secretary

Name Role Address
RHYNES-PARTLOW LISA Secretary 6220 S Orange Blossom Trail, ORLANDO, FL, 32809

Vice President

Name Role Address
RHYNES JUANTIA Vice President 6220 South Orange Blossom Trail, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002881 SMTL SCHOOL OF FAITH AND NURSING ACTIVE 2020-01-07 2025-12-31 No data 6220 S. ORANGE BLOSSOM TRL, STE 517, ORLANDO, FL, 32809
G18000016668 ABUNDANT LIFE NURSING SCHOOL EXPIRED 2018-01-31 2023-12-31 No data 2280 W. OLD HIGHWAY 441, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
MERGER 2022-09-19 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000103376. MERGER NUMBER 100000230751
CHANGE OF MAILING ADDRESS 2022-03-31 6220 South Orange Blossom Trail, 517, Orlando, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 6220 South Orange Blossom Trail, 517, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 6220 S. Orange Blossom Trail, 517, ORLANDO, FL 32809 No data
REINSTATEMENT 2020-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-18 RHYNES-PARTLOW, LISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000587004 LAPSED 05-2018-CA-034354 BREVARD COUNTY CIRCUIT COURT 2019-08-29 2024-09-10 $75,435.69 JANET ROBBINS F/K/A JANET KELLER, 4035 ATLANTIC BLVD, JACKSONVILLE

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-11-17
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State