Search icon

SMALL STEPS, INC.

Company Details

Entity Name: SMALL STEPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000122591
FEI/EIN Number 223882886
Address: 4411 EVANS AVENUE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4411 EVANS AVENUE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MACKO LINDA Director 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765
MACKO RONALD P Director 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765

President

Name Role Address
MACKO LINDA President 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765

Treasurer

Name Role Address
MACKO LINDA Treasurer 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765
MACKO RONALD P Treasurer 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765

Vice President

Name Role Address
MACKO RONALD P Vice President 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765

Secretary

Name Role Address
MACKO RONALD P Secretary 2545 NE COACHMAN RD UNIT 7, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 4411 EVANS AVENUE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2003-09-08 4411 EVANS AVENUE, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2003-09-08
Domestic Profit 2002-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State