Search icon

GULF STEEL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STEEL CORPORATION 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: 30 Dec 1964 (60 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 288220
FEI/EIN Number 591084581

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

Address: P.O. BOX 110, QUINCY, FL, 32351
Mail Address: P.O. BOX 110, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF STEEL CORPORATION, ALABAMA 000-859-510 ALABAMA

Key Officers & Management

Name Role Address
OUTTEN, PHILLIP T. Vice President 521 S. VIRGINIA STREET, QUINCY, FL
OUTTEN, PHILLIP T. Secretary 521 S. VIRGINIA STREET, QUINCY, FL
OUTTEN, MICHAEL W. President 521 S. VIRGINIA STREET, QUINCY, FL
OUTTEN, MICHAEL W. Agent 521 SOUTH VIRGINIA STREET, QUINCY, FL, 32351
OUTTEN, MICHAEL W. Director 521 S. VIRGINIA STREET, QUINCY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-28 P.O. BOX 110, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-28 521 SOUTH VIRGINIA STREET, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 1990-11-28 P.O. BOX 110, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 1990-11-28 OUTTEN, MICHAEL W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100367929 0419700 1987-02-26 521 S. VIRGINIA, QUINCY, FL, 32351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-26
Case Closed 1987-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-03-13
Abatement Due Date 1987-03-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1987-03-13
Abatement Due Date 1987-03-25
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1987-03-13
Abatement Due Date 1987-03-25
Nr Instances 10
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1987-03-13
Abatement Due Date 1987-03-25
Nr Instances 10
Nr Exposed 10
2461614 0420600 1985-07-23 4156 PARK STREET NORTH, ST. PETERSBURG, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-08-12
Abatement Due Date 1985-08-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 42
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 4
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 4
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-08-13
Abatement Due Date 1985-09-16
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 IV
Issuance Date 1985-08-13
Abatement Due Date 1985-08-15
Nr Instances 6
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1985-08-13
Abatement Due Date 1985-08-21
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-08-13
Abatement Due Date 1985-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1985-08-13
Abatement Due Date 1985-08-21
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State