Search icon

D. G. STEEL RULE DIE MFG. CO. - Florida Company Profile

Company Details

Entity Name: D. G. STEEL RULE DIE MFG. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. G. STEEL RULE DIE MFG. CO. 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: 10 Jun 1963 (62 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 270733
FEI/EIN Number 591009054

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

Address: 7000 N W 37 AVE, MIAMI, FL, 33147
Mail Address: 7000 N W 37 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES, TOMAS F. Vice President 1850 N.W. 5TH ST., MIAMI, FL
MORALES, TOMAS F. Director 1850 N.W. 5TH ST., MIAMI, FL
DIGIROLAMO, JEROME Vice President 20033 NW 64 CT RD, MIAMI, FL 00000
DIGIROLAMO, JEROME Director 20033 NW 64 CT RD, MIAMI, FL 00000
JONES, H. LYNN Director RT 4 BOX 246, MILAN, TN
TOUGAS, ROGER C. Agent 7000 N W 37 AVE, MIAMI, FL, 33147
TOUGAS ROGER C President 6305 GAGE PLACE 310-A, MIAMI LAKES, FL
TOUGAS ROGER C Treasurer 6305 GAGE PLACE 310-A, MIAMI LAKES, FL
TOUGAS ROGER C Director 6305 GAGE PLACE 310-A, MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State