Search icon

STEVE'S SERVICES, INC.

Company Details

Entity Name: STEVE'S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000031337
FEI/EIN Number 593708694
Address: 1989 TRADE CENTER WAY, NAPLES, FL, 34109
Mail Address: 1989 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CROWDER ANITA D Agent 1490 CHURCHILL CR #I-101, NAPLES, FL, 34116

President

Name Role Address
RAYMOND CROWDER RONALD President 1490 CHURCHHILL CIRCLE #I-101, NAPLES, FL, 34116

Director

Name Role Address
RAYMOND CROWDER RONALD Director 1490 CHURCHHILL CIRCLE #I-101, NAPLES, FL, 34116
CROWDER ANITA DENISE Director 1490 CHURCHILL CIRCLE #I-101, NAPLES, FL, 34116

Secretary

Name Role Address
CROWDER ANITA DENISE Secretary 1490 CHURCHILL CIRCLE #I-101, NAPLES, FL, 34116

Treasurer

Name Role Address
CROWDER ANITA DENISE Treasurer 1490 CHURCHILL CIRCLE #I-101, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-21 CROWDER, ANITA D No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 1490 CHURCHILL CR #I-101, NAPLES, FL 34116 No data
NAME CHANGE AMENDMENT 2001-05-18 STEVE'S SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-02
Name Change 2001-05-18
Domestic Profit 2001-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State