Search icon

AMERICAN EAGLE STEEL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN EAGLE STEEL CORP.
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: 28 Jul 2006 (19 years ago)
Document Number: F06000005006
FEI/EIN Number 521642341

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

Address: 238 CANAL BLVD UNIT 6, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: P.O. BOX 1159, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SHOALS CHARLES D President 1886 Ocean Dr S, Jacksonville Beach, FL, 32250
SHOALS CHARLES D Agent 1886 Ocean Dr S, Jacksonville Beach, FL, 32250

Form 5500 Series

Employer Identification Number (EIN):
521642341
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 238 CANAL BLVD UNIT 6, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2019-06-13 SHOALS, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 804 MILLSTREAM RD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2008-02-27 238 CANAL BLVD UNIT 6, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-01
Reg. Agent Change 2019-06-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131100.00
Total Face Value Of Loan:
131100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$131,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,079.61
Servicing Lender:
First National Bank of Pennsylvania
Use of Proceeds:
Payroll: $131,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State