Search icon

STEELE DEVELOPMENT GROUP, INC.

Company Details

Entity Name: STEELE DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2011 (14 years ago)
Date of dissolution: 04 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: P11000020561
FEI/EIN Number 275282779
Address: 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
STEELE JR. HARVEY P. President 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
STEELE JR. HARVEY P. Treasurer 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Director

Name Role Address
STEELE JR. HARVEY P. Director 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904
STEELE ALIN E. Director 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
STEELE ALIN E. Vice President 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Secretary

Name Role Address
STEELE ALIN E. Secretary 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012242 ENERGY ASSET CONSULTANTS EXPIRED 2019-01-23 2024-12-31 No data 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904
G14000083764 CAPE COASTAL DESIGNS EXPIRED 2014-08-14 2019-12-31 No data 1911 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1911 SE 32ND TERRACE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2012-02-28 1911 SE 32ND TERRACE, CAPE CORAL, FL 33904 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State