Search icon

MID STATE STEEL CORPORATION - Florida Company Profile

Company Details

Entity Name: MID STATE STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID STATE STEEL CORPORATION 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: 14 Sep 1978 (47 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 586456
FEI/EIN Number 591875010

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

Address: MCGINLEY CIRCLE # 7 & 8, P.O. BOX 246, ALACHUA, FL, 32615
Mail Address: MCGINLEY CIRCLE # 7 & 8, P.O. BOX 246, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFIFFER, CONSTANCE R Director 6519 NW 31ST TERRACE, GAINESVILLE, FL
PFIFFER, RICHARD D Vice President 6519 NW 31ST TERRACE, GAINESVILLE, FL
PFIFFER, RICHARD D Director 6519 NW 31ST TERRACE, GAINESVILLE, FL
ROE, LARRY J Vice President 7622 SW 53RD PLACE, GAINESVILLE, FL
ROE, LARRY J Director 7622 SW 53RD PLACE, GAINESVILLE, FL
PFIFFER, CONSTANCE R President 6519 NW 31ST TERRACE, GAINESVILLE, FL
ROE, SHARON J Secretary 7622 SW 53RD TERRACE, GAINESVILLE, FL
ROE, SHARON J Treasurer 7622 SW 53RD TERRACE, GAINESVILLE, FL
ROE, SHARON J Director 7622 SW 53RD TERRACE, GAINESVILLE, FL
TOVKACH, WALTER M. Agent 527 E. UNIVERSITY AVE., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-03-16 TOVKACH, WALTER M. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 527 E. UNIVERSITY AVE., GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-01 MCGINLEY CIRCLE # 7 & 8, P.O. BOX 246, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 1991-02-01 MCGINLEY CIRCLE # 7 & 8, P.O. BOX 246, ALACHUA, FL 32615 -
NAME CHANGE AMENDMENT 1984-09-13 MID STATE STEEL CORPORATION -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101777381 0419700 1986-04-21 COUNTYROAD 25A, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-22
Case Closed 1986-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-05-19
Abatement Due Date 1986-05-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1986-05-19
Abatement Due Date 1986-06-23
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1986-05-19
Abatement Due Date 1986-05-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-05-19
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02 III
Issuance Date 1986-05-19
Abatement Due Date 1986-05-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-05-19
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 4

Date of last update: 02 May 2025

Sources: Florida Department of State