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 |
Name | Role | Address |
---|---|---|
RHYNES-PARTLOW LISA | Agent | 6220 S. Orange Blossom Trail, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
RHYNES-PARTLOW LISA | President | 6220 S Orange Blossom Trail, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
RHYNES-PARTLOW LISA | Secretary | 6220 S Orange Blossom Trail, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
RHYNES JUANTIA | Vice President | 6220 South Orange Blossom Trail, ORLANDO, FL, 32809 |
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 |
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 |
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 |
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