Search icon

STEP PROPERTY MAINTENANCE CORP - Florida Company Profile

Company Details

Entity Name: STEP PROPERTY MAINTENANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP PROPERTY MAINTENANCE CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P09000014593
FEI/EIN Number 264308157

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

Address: 1022 SW 136th St, Newberry, FL, 32669, US
Mail Address: 1022 SW 136th St, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDER STEPHEN J President PO Box 1065, Eagle Lake, FL, 33839
KARNIEWICZ JUDY Agent 1211 W Fletcher Ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 1022 SW 136th St, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-10-29 1022 SW 136th St, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1211 W Fletcher Ave, TAMPA, FL 33612 -
REINSTATEMENT 2012-12-07 - -
REGISTERED AGENT NAME CHANGED 2012-12-07 KARNIEWICZ, JUDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036708308 2021-01-27 0491 PPS 4817 SW 91st Dr, Gainesville, FL, 32608-7183
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5430
Loan Approval Amount (current) 5430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-7183
Project Congressional District FL-03
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5507.36
Forgiveness Paid Date 2022-07-11
1349257301 2020-04-28 0491 PPP 4817 SW 91st Drive, Gainesville, FL, 32608
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5437.28
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State