Search icon

CENTURY STEEL BUILDINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTURY STEEL BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY STEEL BUILDINGS, 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: 06 Dec 1977 (47 years ago)
Date of dissolution: 17 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2008 (17 years ago)
Document Number: 553139
FEI/EIN Number 591796326

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

Address: 1949 JERSEY ST, JACKSONVILLE, FL, 32210-2033
Mail Address: 1949 JERSEY ST, JACKSONVILLE, FL, 32210-2033
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY STEEL BUILDINGS, INC., MISSISSIPPI 302415 MISSISSIPPI
Headquarter of CENTURY STEEL BUILDINGS, INC., ALABAMA 000-861-996 ALABAMA

Key Officers & Management

Name Role Address
EWER LINDA P Secretary 1949 JERSEY ST, JACKSONVILLE, FL, 322102033
EWER LINDA P Director 1949 JERSEY ST, JACKSONVILLE, FL, 322102033
EWER WILLIAM S Agent 1949 JERSEY ST, JACKSONVILLE, FL, 322102033
WILLIAM S. EWER President 1949 JERSEY ST, JACKSONVILLE, FL, 322102033
WILLIAM S. EWER Treasurer 1949 JERSEY ST, JACKSONVILLE, FL, 322102033
WILLIAM S. EWER Director 1949 JERSEY ST, JACKSONVILLE, FL, 322102033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-06 1949 JERSEY ST, JACKSONVILLE, FL 32210-2033 -
CHANGE OF MAILING ADDRESS 2002-08-06 1949 JERSEY ST, JACKSONVILLE, FL 32210-2033 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-06 1949 JERSEY ST, JACKSONVILLE, FL 32210-2033 -
REGISTERED AGENT NAME CHANGED 2000-03-15 EWER, WILLIAM S -
REINSTATEMENT 1996-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868134 ACTIVE 1000000496967 DUVAL 2013-04-24 2033-05-03 $ 325.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000797095 ACTIVE 1000000302527 DUVAL 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2008-06-17
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State