Search icon

STATE STEEL ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: STATE STEEL ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE STEEL ERECTORS, 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: 15 Oct 1973 (52 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 438131
FEI/EIN Number 591488222

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

Address: 1880 BELLEAIR RD, CLEARWATER, FL, 33546
Mail Address: 1880 BELLEAIR RD, CLEARWATER, FL, 33546
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES,THOMAS L President 608 SMALLWOOD CIRCLE, CLEARWATER, FL
JONES,THOMAS L Director 608 SMALLWOOD CIRCLE, CLEARWATER, FL
SEIFERT, EARL F Secretary 1880 BELLEAIR RD, CLEARWATER, FL 00000
DRIVER,GEORGE E Vice President 2764 TERRACE DR NORTH, CLEARWATER, FL
SEIFERT, JAMES P. Vice President 900 DREW STREET, CLEARWATER, FL
SEIFERT JR, EARL F Agent 1880 BELLEAIR RD, CLEARWATER, FL, 33546

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-29 1880 BELLEAIR RD, CLEARWATER, FL 33546 -
CHANGE OF MAILING ADDRESS 1984-03-29 1880 BELLEAIR RD, CLEARWATER, FL 33546 -
REGISTERED AGENT NAME CHANGED 1984-03-29 SEIFERT JR, EARL F -
REGISTERED AGENT ADDRESS CHANGED 1984-03-29 1880 BELLEAIR RD, CLEARWATER, FL 33546 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14059810 0420600 1979-06-05 OLSON WAREHOUSE - SUNNY DALE B, Clearwater, FL, 33518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-06-15
Nr Instances 1
Related Event Code (REC) Accident
14030746 0420600 1978-08-16 4871 SOUTH CLEVELAND AVE, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1978-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 1
13942370 0420600 1977-12-06 49TH ST & 62ND AVE, St Petersburg, FL, 33745
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1977-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Nr Instances 1
13674973 0419700 1977-08-31 STATE ROAD 280 & STATE ROAD 77, Chipley, FL, 32428
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1984-03-10
13674932 0419700 1977-08-17 STATE RD 280 & STATE RD 77, Chipley, FL, 32428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1978-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-09-15
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260351 B01
Issuance Date 1977-08-25
Abatement Due Date 1977-09-02
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State