Search icon

A STEPPING STONE, INC. OF PLANT CITY - Florida Company Profile

Company Details

Entity Name: A STEPPING STONE, INC. OF PLANT CITY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A STEPPING STONE, INC. OF PLANT CITY 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: 17 Dec 1990 (34 years ago)
Document Number: S18848
FEI/EIN Number 593055899

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

Address: 2718 BENNETT ROAD, PLANT CITY, FL, 33565
Mail Address: P O BOX 1795, SEFFNER, FL, 33583
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE, DENISE L. President 5921 BAILEY ROAD, PLANT CITY, FL, 33565
STONE, DENISE L. Agent 5921 BAILEY ROAD, PLANT CITY, FL, 33565
STONE MATTHEW J Director 4614 Shepherd Road, PLANT CITY, FL, 33565
STONE MARCUS A Secretary 5925 BAILEY ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 STONE, DENISE L. -
CHANGE OF MAILING ADDRESS 2012-04-05 2718 BENNETT ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 5921 BAILEY ROAD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-07 2718 BENNETT ROAD, PLANT CITY, FL 33565 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002214889 LAPSED 502009CA014633XXXXMBAF CIRCUIT COURT PALM BEACH CNTY 2009-10-19 2014-11-16 $42,627.76 EMPLOYERS PREFERRED INS. CO., AMCOMP PREFERRED INS. CO., 701 U.S. HIGHWAY 1 SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314152745 0420600 2009-12-16 OAK CREEK SUBDIVISION, RIVERVIEW, FL, 33578
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-12-16
Case Closed 2010-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710097109 2020-04-15 0455 PPP 2718 Bennett Road N/A, PLANT CITY, FL, 33565
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328500
Loan Approval Amount (current) 328500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332204.75
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State