Search icon

ALLIED STEEL PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALLIED 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: 09 May 1977 (48 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 533270
FEI/EIN Number 591743868

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

Address: 3201 NW 167TH ST., MIAMI, FL, 33055-868, US
Mail Address: 3201 NW 167TH ST., MIAMI, FL, 33055-868, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKIN EUGENE President 3201 NW 167TH ST, MIAMI, FL 00000, 68
LAROSA DON J. Vice President 3201 NW 167TH ST., MIAMI, FLA. 00000, 68
LAROSA DON J. Secretary 3201 NW 167TH ST., MIAMI, FLA. 00000, 68
KOFFMAN RICHARD Director 300 PLAZA DR, BINGHAMTON, NY
RINKIN EUGENE F. Agent 3201 NW 167TH ST, MIAMI, FL, 330551868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3201 NW 167TH ST., MIAMI, FL 33055-868 -
CHANGE OF MAILING ADDRESS 1994-05-01 3201 NW 167TH ST., MIAMI, FL 33055-868 -
REGISTERED AGENT NAME CHANGED 1994-05-01 RINKIN, EUGENE F. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 3201 NW 167TH ST, MIAMI, FL 33055-1868 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000230403 LAPSED 01012840010 20422 03084 2002-05-28 2022-06-13 $ 175,195.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-08
Type:
Planned
Address:
3201 NW 167TH ST., MIAMI, FL, 33055
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-11
Type:
Unprog Rel
Address:
5821 NW 7 AVENUE, MIAMI, FL, 33150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-16
Type:
Unprog Rel
Address:
PALM BEACH JUNIOR COLLEGE, 4200 CONGRESS AVENUE, LAKE WORTH, FL, 33461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-07
Type:
FollowUp
Address:
7800 NW 37 AVE, Miami, FL, 33147
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-08
Type:
Complaint
Address:
7800 NW 37TH AVENUE, Miami, FL, 33147
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State