Search icon

STEP 2 ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: STEP 2 ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP 2 ENGINEERING, 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: 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P15000064914
FEI/EIN Number 47-4713155

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

Address: 1291 Winter Garden-Vineland Rd, Winter Garden, FL, 34787, US
Mail Address: 13750 W Colonial Dr., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER MATTHEW J Vice President 1735 MAPLE LEAF DR., WINDERMERE, FL, 34786
BURRILL JOHN R Vice President 1570 BLACKWOOD AVE., OCOEE, FL, 34734
MERCIER MATTHEW J Agent 1735 MAPLE LEAF DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1291 Winter Garden-Vineland Rd, Unit 120, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-12 1291 Winter Garden-Vineland Rd, Unit 120, Winter Garden, FL 34787 -
REINSTATEMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 MERCIER, MATTHEW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-05-08
Domestic Profit 2015-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State