Search icon

MISC. STEEL SPECIALTIES, INC.

Company Details

Entity Name: MISC. STEEL SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000041585
FEI/EIN Number 593574838
Address: 5447 DRINJARD DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: 5447 DRINJARD DRIVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RYAN DON L President 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
RYAN DON L Director 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653
GILCHRIST ROGER A Director 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
GILCHRIST ROGER A Vice President 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
RYAN VIVIAN J Secretary 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
RYAN VIVIAN J Treasurer 5447 DRINKARD DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000410690 LAPSED 2002-6071-SC-J HILLSBOROUGH CTY CT SMALL CLAI 2002-09-24 2007-10-16 $3,358.43 HOLOX LTD, PO BOX 29429, ATLANTA GA 30359
J02000223234 LAPSED 2002-6071SCJ HILLSBOROUGH COUNTY COURT SMAL 2002-05-29 2007-06-10 $3,358.43 HOLOX LTD, CALLER 6100, NORCROSS GA 30091-6100

Documents

Name Date
ANNUAL REPORT 2000-03-27
Domestic Profit 1999-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State