Search icon

STEPPIN OUT FARMS, INC. - Florida Company Profile

Company Details

Entity Name: STEPPIN OUT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPPIN OUT FARMS, 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: 01 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000072971
FEI/EIN Number 200074135

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

Address: 407 N Sinclair Ave, Tavares, FL, 32778, US
Mail Address: PO BOX 561, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYSINGER CHRISTIE L President PO BOX 561, TAVARES, FL, 32778
MYSINGER THOMAS R Vice President PO BOX 561, TAVARES, FL, 32778
DURAZO VIRGINIA A Director PO BOX 561, TAVARES, FL, 32778
HERZFELD JON W Director PO BOX 561, TAVARES, FL, 32778
MYSINGER CHRISTIE L Agent 407 N. Sinclair Ave, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 407 N Sinclair Ave, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 407 N. Sinclair Ave, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2010-01-28 MYSINGER, CHRISTIE L -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State