Entity Name: | STEP BY STEP E&M CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000087556 |
FEI/EIN Number | 66-0865105 |
Address: | 7701 PALMERA POINTE CIR, APT 101, TAMPA, FL, 33615 |
Mail Address: | CALLE PINO #D-1, URB. PASEO DE CAMPO ALEGR, AGUADILLA, AL, 00603, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINFERNAL CRUZ ELLIS M | Agent | 7701 PALMERA POINTE CIR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
LINFERNAL CRUZ ELLIS M | President | 7701 PALMERA POINTE CIR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
Betances Rodriguez Mariam | Vice President | 7701 PALMERA POINTE CIR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 7701 PALMERA POINTE CIR, APT 101, TAMPA, FL 33615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
Domestic Profit | 2016-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State