Search icon

SMI-OWEN STEEL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SMI-OWEN STEEL COMPANY, 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: 07 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: F95000003793
FEI/EIN Number 571008708

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

Address: 251 HOSEA ROAD, LAWRENCEVILLE, GA, 30046, US
Mail Address: 6565 N MACARTHUR BLVD, SUITE 800, Irving, TX, 75039, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GARRISON TY L President 6565 N MACARTHUR BLVD, IRVING, TX, 75039
LAWRENCE PAUL J Treasurer 6565 N MACARTHUR BLVD, IRVING, TX, 75039
ABSHER JODY K Secretary 6565 N MACARTHUR BLVD, IRVING, TX, 75039
KRAUS NATHAN B Assistant 6565 N MACARTHUR BLVD, IRVING, TX, 75039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021390 CONTINENTAL CONCRETE STRUCTURES ACTIVE 2017-02-28 2027-12-31 - 6565 N. MACARTHUR BLVD., SUITE 800, IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 251 HOSEA ROAD, LAWRENCEVILLE, GA 30046 -
CHANGE OF MAILING ADDRESS 2021-03-08 251 HOSEA ROAD, LAWRENCEVILLE, GA 30046 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-03-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2005-03-28 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-26 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State