Search icon

STEP 1, INC

Company Details

Entity Name: STEP 1, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000069768
FEI/EIN Number 81-3919094
Address: 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952
Mail Address: 5944 CORAL RIDGE DR,, SUITE 153, CORAL SPRINGS, FL 33076
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871086520 2018-06-07 2020-09-12 5944 CORAL RIDGE DR STE 153, CORAL SPRINGS, FL, 330763300, US 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 349522259, US

Contacts

Phone +1 305-710-1277
Fax 7723252355

Authorized person

Name JUSTIN DAVID MORALES
Role CE)
Phone 3057101277

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
Morales, Justin Agent 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952

Chief Executive Officer

Name Role Address
MORALES, Justin Chief Executive Officer 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952

Director

Name Role Address
MORALES, Justin Director 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952
MORALES, Joshua D Director 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952

Officer

Name Role Address
MORALES, Justin Officer 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952
MORALES, Joshua D Officer 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952

Vice President

Name Role Address
MORALES, Joshua D Vice President 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123329 AURORA HEALTH EXPIRED 2019-11-18 2024-12-31 No data 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G19000120442 STEP 1, INC EXPIRED 2019-11-08 2024-12-31 No data 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G18000131859 RIVER HOUSE DETOX EXPIRED 2018-12-13 2023-12-31 No data 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G18000061836 THE RECOVERY HOUSE FLORIDA EXPIRED 2018-05-23 2023-12-31 No data 3175 SOUTH CONGRESS AVE. SUITE 303, PALM SPRINGS, FL, 33461
G17000009318 ATLANTIS RECOVERY CENTER EXPIRED 2017-01-25 2022-12-31 No data 101 JFK DRIVE, ATLANTIS, FL, 33462
G16000116895 ATLANTIS RECOVERY CENTER EXPIRED 2016-10-27 2021-12-31 No data 3961 NW 126 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2020-09-03 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2019-11-08 Morales, Justin No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-12
AMENDED ANNUAL REPORT 2019-11-08
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-09-05
AMENDED ANNUAL REPORT 2018-06-04
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585708608 2021-03-13 0455 PPP 5944 Coral Ridge Dr # 153, Coral Springs, FL, 33076-3300
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43620
Loan Approval Amount (current) 43620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3300
Project Congressional District FL-23
Number of Employees 16
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43889.55
Forgiveness Paid Date 2021-11-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State