Search icon

NEXT STEP TRANSPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEXT STEP TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 29 Dec 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (5 years ago)
Document Number: P10000061107
FEI/EIN Number 273218274
Address: 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095, US
Mail Address: 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEHEE SHAWN President 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
MCGEHEE SHERRY Vice President 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
McGehee Shawn M Agent 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Form 5500 Series

Employer Identification Number (EIN):
273218274
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 McGehee, Shawn M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2015-04-23 420 SEBASTIAN SQUARE, ST. AUGUSTINE, FL 32095 -
AMENDMENT 2013-10-25 - -
AMENDMENT 2013-05-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-12
Amendment 2013-10-25
Off/Dir Resignation 2013-05-24

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$300,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,683.33
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $300,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State