Entity Name: | PREMIER STEEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | F01000002980 |
FEI/EIN Number |
352147264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N Pendleton Avenue, Pendleton, IN, 46064, US |
Mail Address: | 117 N Pendleton Avenue, Pendleton, IN, 46064, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
LEFFLER MARK H | Director | 220 MARBOROUGH DRIVE, FORT WAYNE, IN, 46804 |
LEFFLER MARK H | Vice President | 220 MARBOROUGH DRIVE, FORT WAYNE, IN, 46804 |
BELL MARK E | Director | 117 N Pendleton Avenue, Pendleton, IN, 46064 |
BELL MARK E | Vice President | 117 N Pendleton Avenue, Pendleton, IN, 46064 |
KETRING KELLY G | Director | 10473 S 50W, PENDLETON, IN, 46064 |
KETRING KELLY G | Chief Executive Officer | 10473 S 50W, PENDLETON, IN, 46064 |
LEFFLER MARTIN K | Vice President | 704 S 10TH ST, GAS CITY, IN, 46933 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 117 N Pendleton Avenue, Pendleton, IN 46064 | - |
REINSTATEMENT | 2018-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-10-04 |
REINSTATEMENT | 2021-10-26 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2016-03-31 |
Reg. Agent Change | 2015-09-16 |
ANNUAL REPORT | 2015-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309068575 | 0420600 | 2005-05-25 | 4240 OLD TAMPA ROAD, LAKELAND, FL, 33811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102438355 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260753 D02 I |
Issuance Date | 2005-10-05 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 5600.0 |
Initial Penalty | 5600.0 |
Contest Date | 2005-10-18 |
Final Order | 2006-03-06 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260753 D02 III |
Issuance Date | 2005-10-05 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 5600.0 |
Initial Penalty | 5600.0 |
Contest Date | 2005-10-18 |
Final Order | 2006-03-06 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State