Search icon

STEEL PLUS ENTERPRISES, INC.

Company Details

Entity Name: STEEL PLUS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000115135
FEI/EIN Number 800112332
Address: Steel Plus Enterprises, Inc., 909 Lochmont Drive, Brandon, FL, 33511, US
Mail Address: Steel Plus Enterprises, Inc., 909 Lochmont Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DeGazon LeRoy Agent 909 Lochmont Drive, Brandon, FL, 33551

President

Name Role Address
DEGAZON LEROY C President 909 LOCHMONT DRIVE, BRANDON, FL, 33511

Secretary

Name Role Address
DEGAZON LEROY C Secretary 909 LOCHMONT DRIVE, BRANDON, FL, 33511

Treasurer

Name Role Address
DEGAZON LEROY C Treasurer 909 LOCHMONT DRIVE, BRANDON, FL, 33511

Director

Name Role Address
DEGAZON LEROY C Director 909 LOCHMONT DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 Steel Plus Enterprises, Inc., 909 Lochmont Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-01-17 Steel Plus Enterprises, Inc., 909 Lochmont Drive, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 909 Lochmont Drive, Brandon, FL 33551 No data
REGISTERED AGENT NAME CHANGED 2016-05-25 DeGazon, LeRoy No data
REINSTATEMENT 2016-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011254 ACTIVE 1000000939182 HILLSBOROU 2023-01-03 2043-01-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000309796 ACTIVE 1000000153981 HILLSBOROU 2009-12-16 2030-02-16 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-05-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State