Entity Name: | STEP ABOVE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEP ABOVE MANAGEMENT, 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: | 07 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | P06000116127 |
FEI/EIN Number |
223942771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 N DALE MABRY HWY 273613, TAMPA, FL, 33688, US |
Mail Address: | PO BOX 273613, TAMPA, FL, 33688, US |
ZIP code: | 33688 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ QUINTY | President | PO BOX 273613, TAMPA, FL, 33688 |
SUAREZ QUINTY | Agent | 12651 N DALE MABRY HWY, Tampa, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 12651 N DALE MABRY HWY 273613, TAMPA, FL 33688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 12651 N DALE MABRY HWY, 273613, Tampa, FL 33688 | - |
CHANGE OF MAILING ADDRESS | 2009-05-16 | 12651 N DALE MABRY HWY 273613, TAMPA, FL 33688 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-23 | SUAREZ, QUINTY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State