Search icon

PRO STEEL, INC. - Florida Company Profile

Company Details

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

PRO 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: 07 Feb 1983 (42 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: G23017
FEI/EIN Number 592253038

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

Address: 457 RIVER RD., LOT 11, OAKHILL, FL, 32759, US
Mail Address: P.O. BOX 1490, EDGEWATER, FL, 32132, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DOUGLAS L President 457 RIVER RD. #11, OAK HILL, FL, 32759
JACKSON DOUGLAS L Vice President 457 RIVER RD. #11, OAK HILL, FL, 32759
JACKSON DOUGLAS L Treasurer 457 RIVER RD. #11, OAK HILL, FL, 32759
JACKSON DOUGLAS L Secretary 457 RIVER RD. #11, OAK HILL, FL, 32759
Rita Gura Vice President 457 RIVER RD., LOT 11, OAKHILL, FL, 32759
Lori Walker Secretary 457 RIVER RD., LOT 11, OAKHILL, FL, 32759
JACKSON DOUGLAS L Agent 457 RIVER RD., LOT 11, OAKHILL, FL, 32759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-07 - -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2001-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 457 RIVER RD., LOT 11, OAKHILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2001-10-22 457 RIVER RD., LOT 11, OAKHILL, FL 32759 -
REGISTERED AGENT NAME CHANGED 2001-10-22 JACKSON, DOUGLAS L -
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 457 RIVER RD., LOT 11, OAKHILL, FL 32759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000865163 TERMINATED 1000000494141 VOLUSIA 2013-04-15 2033-05-03 $ 564.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-09-01
REINSTATEMENT 2013-12-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-02
Type:
Planned
Address:
1991 EDISON DRIVE, DELAND, FL, 32724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-04
Type:
Planned
Address:
2800 HIGHWAY 98 NORTH, BARTOW, FL, 33830
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State