Search icon

STEELCO SERVICES INC

Company Details

Entity Name: STEELCO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000000491
FEI/EIN Number 593689818
Address: 3815 N. US HIGHWAY 1, C7, COCOA, FL, 32926
Mail Address: 3815 N. US HIGHWAY 1, C7, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LUTZ TIMOTHY W Agent 5385 CANGRO ST., COCOA, FL, 32926

President

Name Role Address
LUTZ TIMOTHY W President 5385 CANGRO ST., COCOA, FL, 32926

Vice President

Name Role Address
LUTZ TIMOTHY W Vice President 5385 CANGRO ST., COCOA, FL, 32926

Secretary

Name Role Address
LUTZ TIMOTHY W Secretary 5385 CANGRO ST., COCOA, FL, 32926

Treasurer

Name Role Address
LUTZ TIMOTHY W Treasurer 5385 CANGRO ST., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 3815 N. US HIGHWAY 1, C7, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2005-02-03 3815 N. US HIGHWAY 1, C7, COCOA, FL 32926 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000168511 LAPSED 07-17-CC COUNTY COURT MARION COUNTY, FL 2007-05-22 2012-06-04 $15,188.03 AMERICAN CONTRACTORS EQUIPMENT, INC. D/B/A GOLD COAST E, 1604 NW 38TH AVENUE, OCALA, FL 34482
J07900009763 LAPSED CA 06-4927 MB PALM BEACH CTY CIR CRT 2006-11-28 2012-06-27 $23102.63 ALLIED FASTENER AND TOOL INC, 1130 N G STREET`, LAKE WORTH, FL 33460
J06900000191 LAPSED 05-2005-CA-068689-XXXX-XX 18TH JUD CIR CRT BREVARD CTY 2005-12-28 2011-01-06 $126274.00 PUERTO DEL RIO, LLC, 750 NORTH ATLANTIC AVENUE, SUITE 1209, COCOA BEACH, FL 32931

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-04
Domestic Profit 2000-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State