Entity Name: | STEELE EXECUTIVE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEELE EXECUTIVE COMMUNICATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2010 (15 years ago) |
Document Number: | P10000029728 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40747 Grays Airport Rd., Lady Lake, FL, 32159, US |
Mail Address: | 40747 Grays Airport Rd., Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEELE DARRIN W | President | 40747 Grays Airport Rd., Lady Lake, FL, 32159 |
STEELE DARRIN W | Secretary | 40747 Grays Airport Rd., Lady Lake, FL, 32159 |
STEELE DARRIN W | Treasurer | 40747 Grays Airport Rd., Lady Lake, FL, 32159 |
JOHNSON CHARLES D | Agent | Bowen & Schroth, P.A., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 40747 Grays Airport Rd., Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 40747 Grays Airport Rd., Lady Lake, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State