Entity Name: | STEP MEDICAL TEACHING /LEARNING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2012 (13 years ago) |
Date of dissolution: | 19 Sep 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Sep 2022 (3 years ago) |
Document Number: | N12000002918 |
FEI/EIN Number |
45-4831271
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 6220 S Orange Blossom Trail, ORLANDO, FL, 32809 |
RHYNES-PARTLOW LISA | Secretary | 6220 S Orange Blossom Trail, ORLANDO, FL, 32809 |
RHYNES JUANTIA | Vice President | 6220 South Orange Blossom Trail, ORLANDO, FL, 32809 |
RHYNES-PARTLOW LISA | Agent | 6220 S. 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 | - | 6220 S. ORANGE BLOSSOM TRL, STE 517, ORLANDO, FL, 32809 |
G18000016668 | ABUNDANT LIFE NURSING SCHOOL | EXPIRED | 2018-01-31 | 2023-12-31 | - | 2280 W. OLD HIGHWAY 441, MT. DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-09-19 | - | 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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 6220 South Orange Blossom Trail, 517, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-17 | 6220 S. Orange Blossom Trail, 517, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2020-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | RHYNES-PARTLOW, LISA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State