Entity Name: | STEEL LOGIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEEL LOGIC 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: | 19 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2021 (4 years ago) |
Document Number: | P10000058656 |
FEI/EIN Number |
273136589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 Lake Vista RD, Jacksonville, FL, 32223, US |
Mail Address: | 2831 Lake Vista RD, Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIN Mariana | Chief Executive Officer | 2831 Lake Vista RD, Jacksonville, FL, 32223 |
Hein Nathan | Agent | 2831 Lake Vista RD, Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 2831 Lake Vista RD, Jacksonville, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 2831 Lake Vista RD, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 2831 Lake Vista RD, Jacksonville, FL 32223 | - |
REINSTATEMENT | 2021-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Hein, Nathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-03-14 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State