Search icon

STEELCON BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: STEELCON BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEELCON BUILDING 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: 14 Feb 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H99452
FEI/EIN Number 592642123

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

Address: 12800 44TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 12800 44TH STREET NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER PETER A Director 12800 44TH STREET N., CLEARWATER, FL, 33762
FOSTER PETER A President 12800 44TH STREET N., CLEARWATER, FL, 33762
FOSTER PETER A Agent 12800 44TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 12800 44TH STREET NORTH, Units #D & E, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-03-28 12800 44TH STREET NORTH, Units #D & E, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 12800 44TH STREET NORTH, Units #D & E, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2007-04-13 FOSTER, PETER A -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311092456 0420600 2007-04-05 4340 W. HILLSBOROUGH AVE, TAMPA, FL, 33614
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-27
Case Closed 2007-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-04-27
Abatement Due Date 2007-05-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307846816 0420600 2004-06-02 PARKVIEW HOMES 12610 RACE TRACK RD., TAMPA, FL, 33626
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-02
Emphasis L: FALL
Case Closed 2004-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-07-08
Abatement Due Date 2004-07-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-07-08
Abatement Due Date 2004-07-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State