Search icon

RUSSO AND STEELE, INC. - Florida Company Profile

Company Details

Entity Name: RUSSO AND STEELE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSO AND STEELE, 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: 22 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000022705
FEI/EIN Number 86-0999616

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

Mail Address: 7722 E Gray Road, Suite C, Scottsdale, AZ, 85260, US
Address: 5047 12TH TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCAZAR ANDREW M President 5047 12TH TERRACE, OAKLAND PARK, FL, 33334
ALCAZAR JOSEPHINE F Vice President 5047 12TH TERRACE, OAKLAND PARK, FL, 33334
ALCAZAR ANDREW M Agent 5047 12TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 5047 12TH TERRACE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-29 - -
CHANGE OF MAILING ADDRESS 2017-06-29 5047 12TH TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-06-29 ALCAZAR, ANDREW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-06-29
Domestic Profit 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State