Entity Name: | STEELMAN TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 May 2011 (14 years ago) |
Date of dissolution: | 30 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2012 (13 years ago) |
Document Number: | F11000002022 |
FEI/EIN Number | 880222500 |
Address: | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Mail Address: | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BRANTLEY STEPHEN | Chairman | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Name | Role | Address |
---|---|---|
ZORRILLA JOSE J | Director | 2861 E. LAPALMA AVE., ANAHEIM, CA, 92806 |
MORA JUAN | Director | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Name | Role | Address |
---|---|---|
MORA JUAN | President | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
WEISENAUER ROGER | President | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Name | Role | Address |
---|---|---|
WEISENAUER ROGER | Vice President | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Name | Role | Address |
---|---|---|
WEISENAUER ROGER | Secretary | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Name | Role | Address |
---|---|---|
WEISENAUER ROGER | Treasurer | 5440 PROCYON AVE, LAS VEGAS, NV, 89118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000418356 | TERMINATED | 1000000870727 | COLUMBIA | 2020-12-16 | 2040-12-23 | $ 5,494.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2012-01-30 |
Foreign Profit | 2011-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State