Search icon

STEELE WORX, INC.

Company Details

Entity Name: STEELE WORX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000157204
FEI/EIN Number 200490927
Address: 10151 DEER WOOD PARK BLVD, SUITE 250, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 DEER WOOD PARK BLVD, SUITE 250, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE ALLEN J Agent 10151 DEER WOOD PARK BLVD, JACKSONVILLE, FL, 32256

President

Name Role Address
STEELE ALLEN J President 10151 DEER WOOD PARK BLVD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
STEELE ALLEN J Secretary 10151 DEER WOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-12 10151 DEER WOOD PARK BLVD, SUITE 250, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2012-08-12 10151 DEER WOOD PARK BLVD, SUITE 250, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-12 10151 DEER WOOD PARK BLVD, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2007-06-08 STEELE, ALLEN J No data

Documents

Name Date
ANNUAL REPORT 2012-08-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State