Entity Name: | STEVE K. SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | P04000069180 |
FEI/EIN Number | 830393942 |
Address: | 21 ADKINSON DRIVE, PENSACOLA, FL, 32506, US |
Mail Address: | 21 ADKINSON DRIVE, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
KIRKPATRICK STEVEN J | President | 21 ADKINSON DRIVE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-14 | 21 ADKINSON DRIVE, PENSACOLA, FL 32506 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | ALL FLORIDA FIRM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 813 DELTONA BLVD STE A, BOX # 1357643, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 21 ADKINSON DRIVE, PENSACOLA, FL 32506 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000794023 | LAPSED | 12-414-1A | LEON | 2014-06-09 | 2019-07-25 | $46,728.24 | DFS, WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-09-14 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-08 |
Domestic Profit | 2004-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State