Search icon

STEPP'S TOWING SERVICE OF PASCO CO. INC. - Florida Company Profile

Company Details

Entity Name: STEPP'S TOWING SERVICE OF PASCO CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPP'S TOWING SERVICE OF PASCO CO. 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: 03 Jun 2002 (23 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: P02000061175
FEI/EIN Number 030454063

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

Address: 4325 GALL BLVD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 9602 E U.S. HWY 92, TAMPA, FL, 33610, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPP TODD EMORY Chief Executive Officer 9602 E U.S. HWY 92, TAMPA, FL, 33610
STEPP JUDITH ANNE B Treasurer 9602 E US HWY 92, TAMPA, FL, 33610
STEPP TAMMY LYNNE Director 9602 E U.S. HWY 92, TAMPA, FL, 33610
STEPP JAMES LEIGH Director 9602 E U.S. HWY 92, TAMPA, FL, 33610
STEPP TODD EMORY Agent 9602 E U.S. HWY 92, TAMPA, FL, 33610
STEPP JAMES EMORY Vice President 9602 E US HWY 92, TAMPA, FL, 33610
STEPP JUDITH ANNE B Secretary 9602 E US HWY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-01-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 STEPP, TODD EMORY -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4325 GALL BLVD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2010-04-22 4325 GALL BLVD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 9602 E U.S. HWY 92, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-19
Amendment 2012-01-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State