Search icon

STEP UP WEAR, INC. - Florida Company Profile

Company Details

Entity Name: STEP UP WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP UP WEAR, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000092910
FEI/EIN Number 260740554

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

Address: 2004 N COVE BLVD, PANAMA CITY, FL, 32405
Mail Address: 2004 N COVE BLVD, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUWEILI AHMED A President 213 COQUINA SHELL WAY, PANAMA CITY, FL, 32407
HOWELL ANN Secretary 6636 HWY 77, CHIPLEY, FL, 32428
GUWEILI AHMED A Agent 213 COQUINA SHELL WAY, PANAMA CITY, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067451 TRENDZ EXPIRED 2010-07-22 2015-12-31 - 2004 N. COVE BLVD., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 2004 N COVE BLVD, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2011-01-24 2004 N COVE BLVD, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046342 TERMINATED 1000000770652 BAY 2018-01-26 2038-01-31 $ 1,075.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000626271 TERMINATED 1000000678417 BAY 2015-05-26 2035-05-28 $ 918.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000818141 TERMINATED 1000000243710 BAY 2011-12-12 2031-12-14 $ 1,954.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J08000306994 ACTIVE 1000000090655 3082 408 2008-09-02 2028-09-17 $ 1,820.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2011-01-24
CORAPREIWP 2009-07-01
Domestic Profit 2007-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State