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 |
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 |
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 | - | - |
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