Search icon

THE 1ST STEP SOBER HOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6833
Loan Approval Amount (current) 6833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-6820
Project Congressional District FL-20
Number of Employees 8
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State