Entity Name: | STEP IN FOOD OF USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEP IN FOOD OF USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | P02000130725 |
FEI/EIN Number |
550810286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 SE COVE RD., STUART, FL, 34997, US |
Mail Address: | 4255 SE COVE RD., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UDDIN SONEA | President | 5629 SW GRAY FOX DR, PALM CITY, FL, 34990 |
UDDIN SONEA | Director | 5629 SW GRAY FOX DR, PALM CITY, FL, 34990 |
UDDIN IBRAHIM J | Vice President | 5629 SW GRAY FOX DR, PALM CITY, FL, 34990 |
UDDIN IBRAHIM J | Agent | 5629 SW GRAY FOX DR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 4255 SE COVE RD., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 4255 SE COVE RD., STUART, FL 34997 | - |
AMENDMENT | 2021-01-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-26 | 5629 SW GRAY FOX DR, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | UDDIN, IBRAHIM J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-24 |
Amendment | 2021-01-14 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State