Search icon

S.S. STEELE & CO., INC. - Florida Company Profile

Company Details

Entity Name: S.S. STEELE & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.S. STEELE & CO., 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: 02 Feb 1965 (60 years ago)
Document Number: 289441
FEI/EIN Number 591096833

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

Address: 6705 N. PENSACOLA BLVD., PENSACOLA, FL, 32505
Mail Address: 6705 N. PENSACOLA BLVD., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JOHN D President 4951 GOVERNMENT BLVD, MOBILE, AL, 36693
STEELE ROBERT L President 4951 GOVERNMENT BLVD., MOBILE, AL
STEELE ROBERT L Director 4951 GOVERNMENT BLVD., MOBILE, AL
FARNELL LAURIE A Chairman 4951 GOVERNMENT BLD., MOBILE, AL
Tassin Kirk J Agent 6705 N PENSACOLA BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Tassin, Kirk J -
REGISTERED AGENT ADDRESS CHANGED 1997-03-31 6705 N PENSACOLA BLVD, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 1974-02-01 6705 N. PENSACOLA BLVD., PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1974-02-01 6705 N. PENSACOLA BLVD., PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State