Search icon

CLEAR LAKE STEEL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE STEEL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR LAKE STEEL OF FLORIDA, 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: 12 Apr 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H51932
FEI/EIN Number 592521884

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

Address: 301 DE BUEL ROAD, LUTZ, FL, 33549
Mail Address: 301 DE BUEL ROAD, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BEBBER JOAN VTDS 301 DE BUEL RD., LUTZ, FL
VAN BEBBER R.W. Agent 914 BRIGGETT LANE, LUTZ, FL, 33549
VAN BEBBER, WILLIAM H. President 15123 LAKE MAGDALENE, TAMPA, FL
VAN BEBBER, WILLIAM H. Director 15123 LAKE MAGDALENE, TAMPA, FL
VAN BEBBER, ROBERT W. Vice President 914 BRIGGETT LANE, LUTZ, FL
VAN BEBBER, ROBERT W. Director 914 BRIGGETT LANE, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-24 VAN BEBBER, R.W. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 914 BRIGGETT LANE, LUTZ, FL 33549 -
REINSTATEMENT 1991-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-19 301 DE BUEL ROAD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1986-05-19 301 DE BUEL ROAD, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109608745 0420600 1994-06-14 10500 BUCKINGHAM ROAD, FT. MYERS, FL, 33905
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 XI
Issuance Date 1994-07-20
Abatement Due Date 1994-08-22
Nr Instances 1
Nr Exposed 10
Gravity 01
102958642 0420600 1988-03-08 4006 NORTH AIRPORT ROAD, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-08
Case Closed 1988-03-11
101159325 0420600 1987-03-10 8511 FLORIDA MINING BOULEVARD, TAMPA, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-10
Case Closed 1987-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-03-16
Abatement Due Date 1987-03-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-03-16
Abatement Due Date 1987-03-23
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 6
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-03-16
Abatement Due Date 1987-03-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-03-16
Abatement Due Date 1987-04-22
Nr Instances 1
Nr Exposed 6

Date of last update: 01 Apr 2025

Sources: Florida Department of State