Entity Name: | STEP 1, STEP 2, STEP 3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000069753 |
Address: | 700 SOUTH FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33432 |
Mail Address: | 700 SOUTH FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ FRED A | Agent | 700 SOUTH FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2008-08-20 | STEP 1, STEP 2, STEP 3, INC. | No data |
NAME CHANGE AMENDMENT | 2008-07-31 | H20 4 FUEL, INC. | No data |
Name | Date |
---|---|
Name Change | 2008-08-20 |
Name Change | 2008-07-31 |
Domestic Profit | 2008-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State