Search icon

STEEL-WOOD, INC.

Company Details

Entity Name: STEEL-WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000025577
FEI/EIN Number 590841953
Address: 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
Mail Address: 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES LOCKWOOD Agent 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

President

Name Role Address
HOLMES LOCKWOOD President 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

Director

Name Role Address
HOLMES LOCKWOOD Director 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
TAYLOR JIMMIE R Director 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
TAYLOR JIMMIE R Vice President 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
TAYLOR JIMMIE R Secretary 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
TAYLOR JIMMIE R Treasurer 6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 6550 ROOSEVELT BLVD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 1996-04-25 HOLMES, LOCKWOOD No data

Documents

Name Date
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State