Entity Name: | C.M. STEEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | F10000001398 |
FEI/EIN Number |
561444975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6357 CAMPBELL RD, YORK, SC, 29745, US |
Mail Address: | P.O. BOX 19289, CHARLOTTE, NC, 28219, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
THOMPSON CHRIS | President | 148 SPRING BRANCH RD, FORT MILL, SC, 29715 |
BONCHAROW JOHN | Vice President | 7034 WILLOW TRACE LN, WEDDINGTON, NC, 28104 |
SHERRILL RON G | Secretary | 8623 OLD DOWN RD, CHARLOTTE, NC, 28214 |
SHERRILL RON G | Treasurer | 8623 OLD DOWN RD, CHARLOTTE, NC, 28214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 6357 CAMPBELL RD, YORK, SC 29745 | - |
REGISTERED AGENT CHANGED | 2024-03-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-22 | 6357 CAMPBELL RD, YORK, SC 29745 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-11 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State