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 |
Name | Role | Address |
---|---|---|
DeGazon LeRoy | Agent | 909 Lochmont Drive, Brandon, FL, 33551 |
Name | Role | Address |
---|---|---|
DEGAZON LEROY C | President | 909 LOCHMONT DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DEGAZON LEROY C | Secretary | 909 LOCHMONT DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DEGAZON LEROY C | Treasurer | 909 LOCHMONT DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DEGAZON LEROY C | Director | 909 LOCHMONT DRIVE, BRANDON, FL, 33511 |
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 |
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 |
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