Search icon

DUVAL STEEL ERECTORS, INC. - Florida Company Profile

Company Details

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

DUVAL STEEL ERECTORS, 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: 31 Jan 1984 (41 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: G81462
FEI/EIN Number 000000000

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

Address: 543 DELLWOOD AVE., JACKSONVILLE, FL, 32204
Mail Address: 543 DELLWOOD AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, THOMAS E. President 543 DELLWOOD AVE., JACKSONVILLE, FL
SMITH, VIRGINIA M. Vice President 543 DELLWOOD AVE., JACKSONVILLE, FL
SMITH, VIRGINIA M. Treasurer 543 DELLWOOD AVE., JACKSONVILLE, FL
SMITH, VIRGINIA M. Secretary 543 DELLWOOD AVE., JACKSONVILLE, FL
SMITH, THOMAS E. Agent 543 DELLWOOD AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-29 543 DELLWOOD AVE., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1986-05-29 543 DELLWOOD AVE., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 1986-05-29 SMITH, THOMAS E. -
REGISTERED AGENT ADDRESS CHANGED 1986-05-29 543 DELLWOOD AVE., JACKSONVILLE, FL 32204 -
AMENDMENT 1985-09-04 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101782696 0419700 1986-10-28 3900 LORETTO ROAD, JACKSONVILLE, FL, 32223
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-12-15

Related Activity

Type Complaint
Activity Nr 71224448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 2
2159978 0419700 1985-07-16 7447 BLANDING BLVD., JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-16
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 2
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 2
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1985-08-12
Abatement Due Date 1985-08-02
Nr Instances 2
Nr Exposed 3

Date of last update: 01 Mar 2025

Sources: Florida Department of State