Search icon

QUALITY STEEL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY STEEL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY STEEL SUPPLY, 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: 08 Sep 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F98686
FEI/EIN Number 591608537

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

Address: 3631 East US Hwy #90, LAKE CITY, FL, 32055, US
Mail Address: 3631 East US Hwy #90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORTZ JEFFREY President 3631 US HWY. 90 EAST, LAKE CITY, FL, 32055
STORTZ JEFFREY Chief Executive Officer 3631 US HWY. 90 EAST, LAKE CITY, FL, 32055
DRYDEN EDWARD D Chairman 3631 US HWY 90 EAST, LAKE CITY, FL, 32055
DRYDEN EDWARD D Chief Executive Officer 3631 US HWY 90 EAST, LAKE CITY, FL, 32055
MESSER GUY D Vice President 3624 US HWY 90 EAST, LAKE CITY, FL, 32055
MESSER GUY D Chief Executive Officer 3624 US HWY 90 EAST, LAKE CITY, FL, 32055
Stortz Jeffrey Agent 3631 East US Hwy #90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 Stortz, Jeffrey -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 3631 East US Hwy #90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2013-02-20 3631 East US Hwy #90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 3631 East US Hwy #90, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State