Search icon

ATLANTIC STATES STEEL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC STATES STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC STATES STEEL, INC. 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: 26 Jan 1982 (43 years ago)
Date of dissolution: 23 Oct 1989 (35 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 1989 (35 years ago)
Document Number: F64476
FEI/EIN Number 592160631

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

Address: 1143 CORBIN PARK RD., P. O. BOX 1225, NEW SMYRNA BEACH, FL, 32069
Mail Address: 1143 CORBIN PARK RD., P. O. BOX 1225, NEW SMYRNA BEACH, FL, 32069
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, DONALD L. President 1143 CORBIN PARK RD., NEW SMYRNA BEACH, FL
ROGERS, DONALD L. Director 1143 CORBIN PARK RD., NEW SMYRNA BEACH, FL
ROGERS, NORMA F. Secretary 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, NORMA F. Treasurer 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, NORMA F. Director 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, HOWARD R. Vice President 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, HOWARD R. Director 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, HOWARD R. Agent ARIEL ROAD, EDGEWATER, FL, 32032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-08 1143 CORBIN PARK RD., P. O. BOX 1225, NEW SMYRNA BEACH, FL 32069 -
CHANGE OF MAILING ADDRESS 1985-05-08 1143 CORBIN PARK RD., P. O. BOX 1225, NEW SMYRNA BEACH, FL 32069 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101785426 0419700 1987-01-20 3747 S. ATLANTIC, DAYTONA BEACH SHORES, FL, 32019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-01-20

Related Activity

Type Referral
Activity Nr 901022467
Safety Yes
100342765 0419700 1986-04-09 1601 THOMAS DR., PANAMA CITY, FL, 32407
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-09
1685635 0419700 1984-05-09 A1A HIGHWAY S RT 1 BOX 101 M, ST AUGUSTINE, FL, 32086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-05-09
230979 0419700 1984-03-08 17145 W HWAY 98, Panama City Beach, FL, 32407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-03-27
13651815 0419700 1984-01-04 HWY AIA S OCEAN GALLERY, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-04
Case Closed 1984-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-02-13
Abatement Due Date 1984-01-27
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-02-13
Abatement Due Date 1984-01-27
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State