Search icon

STEVA GAY, P.A. - Florida Company Profile

Company Details

Entity Name: STEVA GAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVA GAY, P.A. 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000057246
FEI/EIN Number 593196429

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

Address: 2488 EKANA DR, OVIEDO, FL, 32765, US
Mail Address: 2488 EKANA DR, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY STEVA A Director 710 N.W. HEINZWOOD CIRCLE, LAWTON, OK
GAY WILLIAM J Director 710 NW HEINZWOOD CIRCLE, LAWSTON, OK
BEN H. MOORE Agent 1400 W. FAIRBANKS AVE #201, WINTER PARK, FL, 32787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-04-28 BEN H. MOORE -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 1400 W. FAIRBANKS AVE #201, WINTER PARK, FL 32787 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 2488 EKANA DR, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 1994-03-03 2488 EKANA DR, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State