Search icon

STEEL WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: STEEL WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL WHEELS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000060403
FEI/EIN Number 65-0775509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
Mail Address: 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
FLORIO FRANK President 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
FLORIO FRANK Director 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
FLORIO KATHLEEN Secretary 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
FLORIO KATHLEEN Treasurer 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
FLORIO KATHLEEN Director 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
BUNDY SCOTT Vice President 2605 ORANGE AVENUE, FORT PIERCE, FL, 34947
FLORIO COLLEEN Vice President 2605 ORANGE AVE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2006-04-27 - -
AMENDMENT 2000-02-21 - -

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-16
Amendment 2006-04-27
ANNUAL REPORT 2006-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State