Search icon

SOFTSTEELE, INC. - Florida Company Profile

Company Details

Entity Name: SOFTSTEELE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTSTEELE, 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: 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 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L10606
FEI/EIN Number 650190037

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

Address: 14350 NE 6TH AVE., N. MIAMI, FL, 33161
Mail Address: 14350 NE 6TH AVE., N. MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE CHRISTOPHER President 1300 NE 157TH ST., N. MIAMI BCH, FL, 33162
STEELE CHRISTOPHER Agent 14350 NE 6TH AVE., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-13 14350 NE 6TH AVE., N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-13 14350 NE 6TH AVE., N. MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1995-11-13 14350 NE 6TH AVE., N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1995-11-13 STEELE, CHRISTOPHER -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State