Search icon

CAST STEEL PRODUCTS (US) INC. - Florida Company Profile

Company Details

Entity Name: CAST STEEL PRODUCTS (US) 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: 25 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F13000004139
FEI/EIN Number 33-1229860

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

Address: 300 First Avenue South, St. Petersburg, FL, 33701, US
Mail Address: 300 First Avenue South, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHAPMAN DAVID President 300 First Avenue South, St. Petersburg, FL, 33701
CHAPMAN DAVID Secretary 300 First Avenue South, St. Petersburg, FL, 33701
CHAPMAN DAVID Treasurer 300 First Avenue South, St. Petersburg, FL, 33701
CHAPMAN DAVID Director 300 First Avenue South, St. Petersburg, FL, 33701
Fares Abdallah Vice President 300 First Avenue South, St. Petersburg, FL, 33701
Fares Abdallah Founder 300 First Avenue South, St. Petersburg, FL, 33701
CHAPMAN DAVID Agent 300 First Avenue South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 300 First Avenue South, Suite 404, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 300 First Avenue South, Suite 404, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-03-11 300 First Avenue South, Suite 404, St. Petersburg, FL 33701 -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 CHAPMAN, DAVID -
REINSTATEMENT 2016-10-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State