Entity Name: | STEEL AWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEEL AWAY, 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 Apr 1999 (26 years ago) |
Document Number: | P99000036405 |
FEI/EIN Number |
650924034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 SW 131 TERRACE, MIRAMAR, FL, 33027 |
Mail Address: | 2660 SW 131 TERRACE, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke-Alleyne Gail A | President | 2660 SW 131 TERRACE, MIRAMAR, FL, 33027 |
ALLEYNE Kenneth F | Vice President | 2660 SW 131 TERRACE, MIRAMAR, FL, 33027 |
Alleyne Kobie O | Musi | 2660 SW 131 TERRACE, MIRAMAR, FL, 33027 |
HARRINGTON MICHAEL | Agent | 3608 NEWPORT AVE., BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-04-25 | HARRINGTON, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 3608 NEWPORT AVE., BOYNTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 2660 SW 131 TERRACE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 2660 SW 131 TERRACE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State