Entity Name: | THE 1ST STEP SOBER HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE 1ST STEP SOBER HOUSE, INC. 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: | 25 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000062990 |
FEI/EIN Number |
651157427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SW 2nd STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 72 EAST MCNAB ROAD, STE. 22, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doherty Christopher J | Agent | 600 SE 10TH AVE, POMPANO BEACH, FL, 33060 |
DOHERTY CHRISTOPHER J | President | 72 EAST MCNAB RD. SUITE # 22, POMPANO BEACH, FL, 33060 |
DOHERTY CHRISTOPHER J | Treasurer | 72 EAST MCNAB RD. SUITE # 22, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | Doherty, Christopher J | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 600 SE 10TH AVE, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 450 SW 2nd STREET, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2014-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-07 | 450 SW 2nd STREET, POMPANO BEACH, FL 33060 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001667766 | TERMINATED | 1000000548142 | MIAMI-DADE | 2013-11-06 | 2033-11-14 | $ 1,292.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2287167808 | 2020-05-22 | 0455 | PPP | 450 SW 2nd Street Apt 1, Pompano Beach, FL, 33060-6820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State