Entity Name: | STEVEN SMALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN SMALL, 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: | 23 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000123870 |
FEI/EIN Number |
200357656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
Mail Address: | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL STEVEN | President | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
SMALL STEVEN | Secretary | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
SMALL STEVEN | Director | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
MARCI JAMES E | Agent | 58 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 114 CALLAWAY AVE., SPRING HALL, FL 34606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN SMALL VS KAEHA MCLENDON | 5D2023-1900 | 2023-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEVEN SMALL, INC. |
Role | Appellant |
Status | Active |
Name | Kaeha McLendon |
Role | Appellee |
Status | Active |
Name | Hon. John I. Guy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RSP TO 6/2/23 OTSC |
On Behalf Of | Steven Small |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED RSP W/I 10 DAYS |
Docket Date | 2023-06-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/2 ORDER (FILED IN PORTAL BY LOWER COURT); STRICKEN PER 6/14 ORDER |
On Behalf Of | Steven Small |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/23 |
On Behalf Of | Steven Small |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOTION FOR CLARIFICATION DENIED |
Docket Date | 2023-06-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION; DENIED PER 7/14 ORDER |
On Behalf Of | Steven Small |
Docket Date | 2023-06-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Steven Small |
Docket Date | 2023-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-01 |
ANNUAL REPORT | 2008-09-05 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-05-31 |
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State