Entity Name: | STEEL TOWN VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jan 2019 (6 years ago) |
Document Number: | P09000041983 |
FEI/EIN Number | 800407293 |
Address: | 5344 9th St Ste 101, Zephyrhills, FL, 33542, US |
Mail Address: | 5344 9th St Ste 101, Zephyrhills, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY MICHAEL S | Agent | 5344 9th St Ste 101, Zephyrhills, FL, 33542 |
Name | Role | Address |
---|---|---|
PERRY MICHAEL S | President | 5344 9th St Ste 101, Zephyrhills, FL, 33542 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000078808 | CONSULT REALTY AND MANAGEMENT | ACTIVE | 2024-06-28 | 2029-12-31 | No data | 5433 9TH ST, ZEPHYHILLS, FL, 33542 |
G22000159560 | CONSULT ADJUSTERS | ACTIVE | 2022-12-26 | 2027-12-31 | No data | 5344 9TH ST STE 101, ZEPHYRHILLS, FL, 33542 |
G19000020688 | MASTERCRAFT CONSTRUCTION & HOMEBUILDING | EXPIRED | 2019-02-11 | 2024-12-31 | No data | 5343 6TH ST, ZEPHYRHILLS, FL, 33542 |
G13000071599 | CONSULT REALTY & MANAGEMENT | EXPIRED | 2013-07-16 | 2018-12-31 | No data | 15310 AMBERLY DRIVE SUITE 250-45, TAMPA, FL, 33647 |
G09000106843 | THE GREEN TEAM HOME SELLING SYSTEM | EXPIRED | 2009-05-13 | 2014-12-31 | No data | 28609 TANIC DR STE 102, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5344 9th St Ste 101, Zephyrhills, FL 33542 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 5344 9th St Ste 101, Zephyrhills, FL 33542 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 5344 9th St Ste 101, Zephyrhills, FL 33542 | No data |
NAME CHANGE AMENDMENT | 2019-01-24 | STEEL TOWN VENTURES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-06 |
Name Change | 2019-01-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State