Search icon

STEEL AWAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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