Search icon

STEEL HORSE MOTORCYCLE CO. - Florida Company Profile

Company Details

Entity Name: STEEL HORSE MOTORCYCLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL HORSE MOTORCYCLE CO. 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: 01 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000071865
FEI/EIN Number 030465674

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

Address: 17230 S. TAMIAMI TRAIL, STE 2, FT MYERS, FL, 33908
Mail Address: 491 31ST ST NW, NAPLES, FL, 34120
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES WILLIAM J President 491 31ST ST NW, NAPLES, FL, 34120
HUGHES WILLIAM J Secretary 491 31ST ST NW, NAPLES, FL, 34120
HUGHES WILLIAM J Director 491 31ST ST NW, NAPLES, FL, 34120
HUGHES WILLIAM J Agent 491 31ST ST NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700080 AMERICAN COLORS EXPIRED 2008-01-14 2013-12-31 - 491 31ST ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 17230 S. TAMIAMI TRAIL, STE 2, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2008-01-14 17230 S. TAMIAMI TRAIL, STE 2, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2006-04-28 HUGHES, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 491 31ST ST NW, NAPLES, FL 34120 -
AMENDMENT 2002-08-02 - -
AMENDMENT 2002-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000198912 TERMINATED 1000000076326 4353 0625 2008-04-24 2028-06-18 $ 185.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2008-01-14
Amendment 2008-01-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-09-10
Amendment 2002-08-02
Amendment 2002-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State