Search icon

STEELE EXECUTIVE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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