Search icon

STEELE INDUSTRIES INC.

Company Details

Entity Name: STEELE INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P19000059210
FEI/EIN Number 84-2627296
Address: 10510 Portal Crossing Ste 101, Bradenton, FL, 34212, US
Mail Address: 10510 Portal Crossing Ste 101, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MANTZIDIS GEORGE ESQ. Agent 5150 TAMIAMI TRAIL N - STE. 503, NAPLES, FL, 34103

President

Name Role Address
STEELE DOMINICK President 10510 Portal Crossing Ste 101, Bradenton, FL, 34212

Director

Name Role Address
STEELE DOMINICK Director 10510 Portal Crossing Ste 101, Bradenton, FL, 34212

Chief Executive Officer

Name Role Address
STEELE DOMINICK Chief Executive Officer 10510 Portal Crossing Ste 101, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090161 SRQ OUTFITTERS ACTIVE 2024-07-29 2029-12-31 No data 10510 PORTAL CROSSING, STE. 101, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 MANTZIDIS, GEORGE, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 10510 Portal Crossing Ste 101, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2022-01-12 10510 Portal Crossing Ste 101, Bradenton, FL 34212 No data
AMENDMENT 2020-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 5150 TAMIAMI TRAIL N - STE. 503, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-14
Amendment 2020-10-13
ANNUAL REPORT 2020-03-01
Domestic Profit 2019-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State