Search icon

TAY STEP, INC. - Florida Company Profile

Company Details

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

TAY STEP, 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: 11 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: P93000057647
FEI/EIN Number 593198454

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

Address: 2927 HABERSHAM DR., TALLAHASSEE, FL, 32309, US
Mail Address: 2927 HABERSHAM DR., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHRISTINE President 7239 OLD CHEMONIE CT, TALLAHASSEE, FL, 32309
LEWIS VICKY L Vice President 3771 LONGCHAMP CIRCLE, TALLAHASSEE, FL, 32309
TAYLOR CHRISTINE Agent 2927 HABERSHAM DR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 2927 HABERSHAM DR, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 2927 HABERSHAM DR., TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-05-16 2927 HABERSHAM DR., TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-12
Amendment 2021-10-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State