Entity Name: | STEELE INTERNATIONAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 28 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2016 (9 years ago) |
Document Number: | F04000002552 |
FEI/EIN Number |
300126345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
Mail Address: | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KURTZ KENNETH | President | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
KURTZ KENNETH | Director | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
LANE TODD | Treasurer | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
LANE TODD | Director | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
HAIST DENNIS P | Secretary | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2016-06-28 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2016-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-02 | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2012-11-02 | ONE SANSOME STREET, SUITE 3500, SAN FRANCISCO, CA 94104 | - |
NAME CHANGE AMENDMENT | 2007-06-18 | STEELE INTERNATIONAL, INC | - |
CANCEL ADM DISS/REV | 2006-07-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-06-28 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-11-02 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State