Entity Name: | STEPH'S SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPH'S SERVICES 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: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000045719 |
FEI/EIN Number |
201480045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 SW 164 PATH, MIAMI, FL, 33193 |
Mail Address: | 6301 SW 164 PATH, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FREDDY | Director | 6301 SW 164 PATH, MIAMI, FL, 33193 |
HERNANDEZ MARIA E | Director | 6301 SW 164 PATH, MIAMI, FL, 33193 |
HERNANDEZ FREDDY | Agent | 6301 SW 164 PATH, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 6301 SW 164 PATH, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 6301 SW 164 PATH, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 6301 SW 164 PATH, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-10 |
REINSTATEMENT | 2006-09-21 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-08-17 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State