Search icon

J & J STEEL PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & J STEEL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J STEEL PRODUCTS, 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: 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: 11 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: G27504
FEI/EIN Number 592270503

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

Address: 1068 LAKE LOTELA DRIVE, AVON PARK, FL, 33825, US
Mail Address: 1068 LAKE LOTELA DRIVE, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RANDY President 1068 LAKE LOTELA DRIVE, AVON PARK, FL, 33825
WRIGHT TRISHA Vice President 1068 LAKE LOTELA DRIVE, AVON PARK, FL, 33825
WRIGHT RANDY Agent 1068 LAKE LOTELA DRIVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1068 LAKE LOTELA DRIVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2019-03-11 1068 LAKE LOTELA DRIVE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1068 LAKE LOTELA DRIVE, AVON PARK, FL 33825 -
AMENDMENT 2009-06-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-14 WRIGHT, RANDY -
REINSTATEMENT 1995-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50305.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State