Search icon

STEPSS ACADEMY INC.

Company Details

Entity Name: STEPSS ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P11000076423
FEI/EIN Number 453115755
Address: 3495 HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 3495 HIATUS ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAMAREL ROBERT Agent 11658 SW 50TH AVENUE, OCALA, FL, 34476

President

Name Role Address
GIL SHIRLEY President 4909 SW 92 AVENUE, SUNRISE, FL, 33351

Vice President

Name Role Address
SAMAREL ROBERT Vice President 11658 SW 50TH AVENUE, OCALA, FL, 34476
Aftanis Shirley B Vice President 3495 HIATUS ROAD, SUNRISE, FL, 33351

Director

Name Role Address
Gil Yna Director 4909 NW 92 Avenue, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154138 THE PERFORMING ARTS STUDIO ACTIVE 2020-12-04 2025-12-31 No data 3495 N. HIATUS ROAD, SUNRISE, FL, 33351
G12000031356 CHRISTI ACADEMY ACTIVE 2012-03-31 2027-12-31 No data 3495 N. HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-03 No data No data
AMENDMENT 2015-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-30 SAMAREL, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 11658 SW 50TH AVENUE, OCALA, FL 34476 No data
AMENDMENT 2014-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000247727 TERMINATED 1000000415873 BROWARD 2012-12-28 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
Amendment 2015-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State