Search icon

STEP 1, INC - Florida Company Profile

Company Details

Entity Name: STEP 1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP 1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000069768
FEI/EIN Number 813919094

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

Address: 750 E Prima Vista Blvd, Port Saint Lucie, FL, 34952, US
Mail Address: 5944 CORAL RIDGE DR,, CORAL SPRINGS, FL, 33076, US
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

Key Officers & Management

Name Role Address
MORALES Justin Chief Executive Officer 750 E Prima Vista Blvd, Port Saint Lucie, FL, 34952
MORALES Joshua D Vice President 750 E Prima Vista Blvd, Port Saint Lucie, FL, 34952
Morales Justin Agent 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 - 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G19000120442 STEP 1, INC EXPIRED 2019-11-08 2024-12-31 - 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G18000131859 RIVER HOUSE DETOX EXPIRED 2018-12-13 2023-12-31 - 750 E PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34952
G18000061836 THE RECOVERY HOUSE FLORIDA EXPIRED 2018-05-23 2023-12-31 - 3175 SOUTH CONGRESS AVE. SUITE 303, PALM SPRINGS, FL, 33461
G17000009318 ATLANTIS RECOVERY CENTER EXPIRED 2017-01-25 2022-12-31 - 101 JFK DRIVE, ATLANTIS, FL, 33462
G16000116895 ATLANTIS RECOVERY CENTER EXPIRED 2016-10-27 2021-12-31 - 3961 NW 126 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-03 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2019-11-08 Morales, Justin -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 750 E Prima Vista Blvd, Port Saint Lucie, FL 34952 -

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: 03 May 2025

Sources: Florida Department of State