Search icon

STEVE'S SOFFIT & SIDING, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S SOFFIT & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S SOFFIT & SIDING, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 13 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: P03000143978
FEI/EIN Number 562422323

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

Address: 726 DONAU AVE. NW, PALM BAY, FL, 32907
Mail Address: 726 DONAU AVE. NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS STEVEN T President 726 DONAU AVE. NW, PALM BAY, FL, 32907
RODGERS STEVEN T Agent 726 DONAU AVE. NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2011-04-13 RODGERS, STEVEN T -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 726 DONAU AVE. NW, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 726 DONAU AVE. NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2010-04-14 726 DONAU AVE. NW, PALM BAY, FL 32907 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State