Search icon

STEELE BORING CORP. - Florida Company Profile

Company Details

Entity Name: STEELE BORING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEELE BORING CORP. 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: 22 May 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J15819
FEI/EIN Number 592687022

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

Address: 21615 69TH AVE E, BRADENTON, FL, 34211, US
Mail Address: 21615 69TH AVE E, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORING STEELE Director 21615 69TH AVE E, BRADENTON, FL, 34211
GEIRHART CHARLES Agent 100 WALLACE AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 21615 69TH AVE E, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2004-04-22 21615 69TH AVE E, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-17 100 WALLACE AVE, STE 260, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 1997-10-17 GEIRHART, CHARLES -
REINSTATEMENT 1997-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State