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 |
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 |
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 | - |
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