Search icon

ORANGE STATE STEEL CONSTRUCTION, INC.

Company Details

Entity Name: ORANGE STATE STEEL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1965 (60 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 288688
FEI/EIN Number 59-1086910
Address: 1700 66th st. n., # 104-620, st petersburg, FL 33710
Mail Address: 1700 66th st. n., # 104-620, st petersburg, FL 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOYNER, REX A Agent 1309- PARK ST. N., SAINT PETERSBURG, FL 33710

Director

Name Role Address
POWELL, CHRISTOPHER A. Director 6710 15TH AVE. NO., ST. PETERSBURG, FL 33710
JOYNER, REX A. Director 1309 PARK STREET NORTH, ST. PETERSBURG, FL 33710

Vice President

Name Role Address
POWELL, CHRISTOPHER A. Vice President 6710 15TH AVE. NO., ST. PETERSBURG, FL 33710

Treasurer

Name Role Address
POWELL, CHRISTOPHER A. Treasurer 6710 15TH AVE. NO., ST. PETERSBURG, FL 33710

President

Name Role Address
JOYNER, REX A. President 1309 PARK STREET NORTH, ST. PETERSBURG, FL 33710

Executive Secretary

Name Role Address
Powell, Barbara Broyles Executive Secretary 6721 - 15th Avenue No., St. Petersburg, FL 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1700 66th st. n., # 104-620, st petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2023-08-07 1700 66th st. n., # 104-620, st petersburg, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 1309- PARK ST. N., SAINT PETERSBURG, FL 33710 No data
AMENDMENT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-01 JOYNER, REX A No data
NAME CHANGE AMENDMENT 1988-04-06 ORANGE STATE STEEL CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State