Search icon

PRIAD STEEL ERECTORS, INC. - Florida Company Profile

Company Details

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

PRIAD 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: 10 Jun 1974 (51 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 454474
FEI/EIN Number 591537727

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

Address: 16142 HANNA RD., LUTZ, FL, 33549
Mail Address: 16142 HANNA RD., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, DANIEL G. President 16142 HANNA RD., LUTZ, FL
TAYLOR, DANIEL G. Director 16142 HANNA RD., LUTZ, FL
TAYLOR, ROSEMARIE K. Secretary 16142 HANNA RD., LUTZ, FL
TAYLOR, ROSEMARIE K. Director 16142 HANNA RD., LUTZ, FL
GARCIA, JOSEPH Agent 2713 FIRST FINANCIAL TOWER, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-16 16142 HANNA RD., LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1986-04-16 16142 HANNA RD., LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-16 2713 FIRST FINANCIAL TOWER, TAMPA, FL -

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14082069 0420600 1977-03-14 RUSSELL STADIUM 800 STADIUM DR, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1979-09-14

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Current Penalty 1150.0
Initial Penalty 3000.0
Nr Instances 2
14078430 0420600 1977-03-03 RUSSELL STADIUM 800 STADIUM DR, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-03
Case Closed 1979-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-03-08
Abatement Due Date 1977-03-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
14049985 0420600 1976-09-15 MINIATURE LIGHTING BLDG CUSTOM, Port Richey, FL, 33568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1977-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1976-09-17
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State