Search icon

STEPTRADE CORP. - Florida Company Profile

Company Details

Entity Name: STEPTRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPTRADE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000057006
FEI/EIN Number 651110039

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 909 N 13TH CT, HOLLYWOOD, FL, 33019
Mail Address: 909 N 13TH CT, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE FABIAN J President 909 N 13TH CT, HOLLYWOOD, FL, 33019
CONDE FABIAN J Agent 909 N 13TH CT, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049946 TECHZONEUS EXPIRED 2011-05-26 2016-12-31 - 909 NORTH 13CT, HOLLYWOOD, FL, 33019
G09068900517 NIMAR EXPIRED 2009-03-09 2014-12-31 - 909 NORTH 13 CT, HOLLYWOOD, FL, 33019
G09070900176 SEAC EXPIRED 2009-03-09 2014-12-31 - 909 NORTH 13 CT, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 909 N 13TH CT, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2004-04-28 909 N 13TH CT, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 909 N 13TH CT, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2003-02-03 CONDE, FABIAN J -
AMENDMENT 2002-05-07 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State