Search icon

MEGA STEEL CORPORATION - Florida Company Profile

Company Details

Entity Name: MEGA STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA STEEL CORPORATION 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: 24 Jan 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: G80145
FEI/EIN Number 592367945

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

Address: 5115 TARI STREAM WAY, BRANDON, FL, 33511, US
Mail Address: 5115 TARI STREAM WAY, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEEMANN FRED JR. President 5115 TARI STREAM WAY, BRANDON, FL, 33511
SEEMANN, FRED, JR. Agent 5115 TARI STREAM WAY, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 5115 TARI STREAM WAY, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-01-25 5115 TARI STREAM WAY, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 5115 TARI STREAM WAY, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1992-05-26 SEEMANN, FRED, JR. -
REINSTATEMENT 1992-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309159028 0420600 2005-06-21 SOUTH FLORIDA BAPTIST HOSPITAL/301 N. ALEXANDER ST, PLANT CITY, FL, 33563
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Case Closed 2005-10-14

Related Activity

Type Complaint
Activity Nr 205423759
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260759 B
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 A
Issuance Date 2005-09-30
Abatement Due Date 2005-10-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
305223240 0420600 2002-03-08 2511 CORPORATE WAY, PALMETTO, FL, 34221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-07-02

Related Activity

Type Referral
Activity Nr 202387874
Safety Yes
101160174 0420600 1987-02-09 7381 114TH AVENUE NORTH, LARGO, FL, 33543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State