Search icon

STEELE ELECTRICAL SERVICES, INC.

Company Details

Entity Name: STEELE ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000002470
FEI/EIN Number 271621330
Address: 400 WILDER RD, LAKELAND, FL, 33809
Mail Address: 400 WILDER RD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE GLENN A Agent 400 WILDER RD, LAKELAND, FL, 33809

President

Name Role Address
STEELE GLENN A President 400 WILDER RD, LAKELAND, FL, 33809

Vice President

Name Role Address
Steele Clinton W Vice President 400 WILDER RD, LAKELAND, FL, 33809
Cook Justin L Vice President 400 WILDER RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264191 TERMINATED 1000000585660 POLK 2014-02-19 2024-03-04 $ 523.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001742312 TERMINATED 13-CC-18514 HILLSBOROUGH CTY CTY CT 2013-12-11 2018-12-16 $13,295.84 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30433, TAMPA, FL 33630
J13001783365 TERMINATED 1000000552489 POLK 2013-11-06 2023-12-26 $ 743.38 STATE OF FLORIDA0028314

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-10
FEI# UPDATE 2010-01-15
Domestic Profit 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State