Search icon

STEP BY STEP EXPRESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: STEP BY STEP EXPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP BY STEP EXPRESSIONS, 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 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000092480
FEI/EIN Number 800074976

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

Address: 231 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124
Mail Address: P.O BOX 731197, ORMOND BEACH, FL, 32173
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASLEY STEPHANIE RDR. Chief Executive Officer 231 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-07-29 231 BIRKDALE DRIVE, DAYTONA BEACH, FL 32124 -
REINSTATEMENT 2014-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 231 BIRKDALE DRIVE, DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-07-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-22
REINSTATEMENT 2007-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State