Search icon

STEPHCORP, INC. - Florida Company Profile

Company Details

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

STEPHCORP, 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000053279
FEI/EIN Number 650758690

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

Address: 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
Mail Address: 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFERY W President 3829 BLAZING STAR DR, ORLANDO, FL, 32828
MILLER JEFFERY W Agent 3829 BLAZING STAR DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 3829 BLAZING STAR DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2002-04-30 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2002-04-30 MILLER, JEFFERY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000076928 ACTIVE 1000000072682 06932 0226 2008-02-19 2028-03-05 $ 6,455.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2002-04-30
Domestic Profit Articles 1997-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State