Search icon

STEEL-CON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: STEEL-CON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL-CON CONSTRUCTION, 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: 21 Oct 1974 (50 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 463913
FEI/EIN Number 591556356

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

Address: 4540 21ST AVE N, BLDG. 2A, ST. PETERSBURG, FL, 33713
Mail Address: 4540 21ST AVE N, BLDG. 2A, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN, LARRY D Director 4941-95TH AVE N, PINELLAS PARK, FL
HENSLER, FRED M. Agent 876 - 18TH AVENUE, SOUTH, ST. PETERSBURG, FL
HENSLER, FRED M. President 876-18TH AVE. S., ST. PETERSBURG, FL
HENSLER, FRED M. Director 876-18TH AVE. S., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 4540 21ST AVE N, BLDG. 2A, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1991-07-09 4540 21ST AVE N, BLDG. 2A, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 1983-12-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18238287 0420600 1989-07-06 3629 QUEEN PALM DRIVE, TAMPA, FL, 33619
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1990-06-12

Related Activity

Type Referral
Activity Nr 901142976
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-10-19
Abatement Due Date 1989-10-23
Current Penalty 260.0
Initial Penalty 450.0
Contest Date 1989-11-22
Final Order 1990-01-24
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-10-19
Abatement Due Date 1989-10-23
Current Penalty 260.0
Initial Penalty 450.0
Contest Date 1989-11-22
Final Order 1990-01-24
Nr Instances 2
Nr Exposed 13
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-19
Abatement Due Date 1989-10-23
Current Penalty 480.0
Initial Penalty 810.0
Contest Date 1989-11-22
Final Order 1990-01-24
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-10-19
Abatement Due Date 1989-11-23
Nr Instances 1
Nr Exposed 13
13970744 0420600 1982-01-12 2618 GULF BLVD, Indian Rocks Beach, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1982-01-14
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-01-14
Abatement Due Date 1982-01-22
Nr Instances 1
14045132 0420600 1981-08-06 690 ISLAND WAY, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-06
Case Closed 1981-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-08-11
Abatement Due Date 1981-08-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260700 D04
Issuance Date 1981-08-11
Abatement Due Date 1981-08-17
Nr Instances 1
13953740 0420600 1980-11-25 830 GULFVIEW BLVD, Clearwater, FL, 33515
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-11-26
Case Closed 1980-12-01

Related Activity

Type Accident
Activity Nr 350087755
13674304 0419700 1977-01-25 555 APPLEYARD DR, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1977-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 A02
Issuance Date 1977-02-02
Abatement Due Date 1977-02-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1977-02-02
Abatement Due Date 1977-02-05
Nr Instances 1
13681994 0419700 1976-06-04 1818 S W 17TH ST, Ocala, FL, 32670
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1976-07-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State