Search icon

FIRST STEP THERAPEUTICS, INC. - Florida Company Profile

Company Details

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

FIRST STEP THERAPEUTICS, 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000075727
FEI/EIN Number 593340699

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

Address: 809 S DUSS ST, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 809 DUSS STREET, NEW SMYRNA BEACH, FL, 32128, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORWIN JAMES W President 1221 N HALIFAX DRIVE, DAYTONA BEACH, FL, 32118
CORWIN JAMES Agent 1221 N HALIFAX DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 809 S DUSS ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-07-17 809 S DUSS ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1221 N HALIFAX DRIVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State