Search icon

ZAMBETTI STEEL PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ZAMBETTI STEEL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAMBETTI STEEL PRODUCTS, 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: 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 Jun 1967 (58 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 318401
FEI/EIN Number 591168516

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

Address: 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226, US
Mail Address: 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZAMBETTI STEEL PRODUCTS, INC., ALABAMA 000-923-379 ALABAMA

Key Officers & Management

Name Role Address
BRESLIN GEORGE W President 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226
BRESLIN GEORGE W Secretary 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226
BRESLIN GEORGE W Treasurer 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226
BRESLIN GEORGE W Director 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226
BRESLIN GEORGE W Agent 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2008-01-28 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL 32226 -
AMENDMENT 2005-11-07 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 BRESLIN, GEORGE W -
AMENDED AND RESTATEDARTICLES 2001-10-12 - -

Documents

Name Date
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-29
Amendment 2005-11-07
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-12
Reg. Agent Change 2002-05-13
ANNUAL REPORT 2002-05-01
Amended and Restated Articles 2001-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13646864 0419700 1975-04-08 8750 PHILLIPS HIGHWAY, Jacksonville, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1975-04-29

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-14
Abatement Due Date 1975-04-30
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-04-14
Abatement Due Date 1975-04-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-14
Abatement Due Date 1975-04-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-04-14
Abatement Due Date 1975-04-23
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State