Search icon

STEELMASTER INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: STEELMASTER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEELMASTER INDUSTRIES, 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: 28 Oct 1986 (38 years ago)
Document Number: J39705
FEI/EIN Number 592772732

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

Address: 123 SOUTH STREET, OAK HILL, FL, 32759, US
Mail Address: PO BOX 116, EDGEWATER, FL, 32132, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER, DARWIN R. President 123 SOUTH STREET, OAK HILL, FL, 32759
SCHNEIDER, DARWIN R. Director 123 SOUTH STREET, OAK HILL, FL, 32759
SCHNEIDER, DARWIN R. Vice President 123 SOUTH STREET, OAK HILL, FL, 32759
SCHNEIDER, DARWIN R. Agent 123 SOUTH ST., OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 123 SOUTH ST., OAK HILL, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 123 SOUTH STREET, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 1994-04-21 123 SOUTH STREET, OAK HILL, FL 32759 -
REGISTERED AGENT NAME CHANGED 1989-03-31 SCHNEIDER, DARWIN R. -

Court Cases

Title Case Number Docket Date Status
GEORGE COOK, JOHN COOK, ET AL. VS DAVID A. JONES, MARY M. JONES, ET AL. 5D2015-1279 2015-04-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-11900-CIDL

Parties

Name JOHN COOK, CORPORATION
Role Appellant
Status Active
Name GEORGE COOK, LLC
Role Appellant
Status Active
Representations David Franklin Wright
Name RIVERSIDE ASSOCIATES, LLC
Role Appellant
Status Active
Name DARLENE S. SCHAEFER
Role Appellee
Status Active
Name CARTER ELECTRIC CO., INC.
Role Appellee
Status Active
Name ESTATE OF DONALD J. DINOFRIO
Role Appellee
Status Active
Name TAMPA SERVICE COMPANY, INC.
Role Appellee
Status Active
Name M. L. UNDERWOOD CONSTRUCTION, LLC
Role Appellee
Status Active
Name STEVE HARPER PAINTING, INC.
Role Appellee
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name DAVID A. JONES
Role Appellee
Status Active
Representations JAMES L. ROSE, MARCUS G. VALANTASIS, JOHN NADJAFI, Richard W. Taylor, Mark P. Lang, Carrie Ann Wozniak
Name STEVE DOUGLAS
Role Appellee
Status Active
Name CITY OF DEBARY
Role Appellee
Status Active
Name PAMELA M. BALLENGEE
Role Appellee
Status Active
Name BETTER BARRICADES, INCORPORATE
Role Appellee
Status Active
Name MARY M. JONES
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF CENTRAL
Role Appellee
Status Active
Name CUBERT DOZIER SERVICES, INC.
Role Appellee
Status Active
Name R. JAMISON WILLIAMS
Role Appellee
Status Active
Name STEELMASTER INDUSTRIES, INC.
Role Appellee
Status Active
Name CEI GROUP, LLC
Role Appellee
Status Active
Name HON. JOHN ROGER SMITH
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE COOK
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ SUCCESSFUL MED - (20) DAYS FILE DISMISSAL
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ MED REPORT - BY A. MICHELLE JERNIGAN
Docket Date 2015-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO BE EXCUSED IN PERSON MEDIATION
Docket Date 2015-06-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of GEORGE COOK
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ MED CERT OF AUTHORITY
On Behalf Of GEORGE COOK
Docket Date 2015-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXCUSE PERSON AT MED
On Behalf Of DAVID A. JONES
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO REFERRAL TO MED
On Behalf Of GEORGE COOK
Docket Date 2015-05-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David Franklin Wright 0093009
Docket Date 2015-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEORGE COOK
Docket Date 2015-04-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DAVID A. JONES
Docket Date 2015-04-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE COOK
Docket Date 2015-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-1276 AND 15-1279 SHALL TRAVEL TOGETHER W/OUT CONSOLIDATION
Docket Date 2015-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/15
On Behalf Of GEORGE COOK
Docket Date 2015-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478792 0419700 2011-07-26 3813 NOVA RD, PORT ORANGE, FL, 32129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-27
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-08-16
Abatement Due Date 2011-08-19
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-08-16
Abatement Due Date 2011-08-19
Current Penalty 357.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 2
313882243 0419700 2011-02-24 5425 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-04-04
311816748 0419700 2008-07-22 1975 EIDSON ST, DELAND, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-22
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
110138484 0419700 1997-09-11 618 RIDGEWOOD AVE., HOLLY HILL, FL, 32117
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-09-12
Case Closed 1998-02-06

Related Activity

Type Referral
Activity Nr 901535799
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1998-01-07
Abatement Due Date 1998-01-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192667807 2020-05-26 0491 PPP 123 South Street, Oak Hill, FL, 32759
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194835.58
Loan Approval Amount (current) 194835.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oak Hill, VOLUSIA, FL, 32759-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197249.38
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
971576 Intrastate Non-Hazmat 2021-06-23 10000 2020 4 7 Private(Property)
Legal Name STEELMASTER INDUSTRIES INC
DBA Name -
Physical Address 123 SOUTH ST, OAKHILL, FL, 32759, US
Mailing Address PO BOX 116, EDGEWATER, FL, 32132, US
Phone (386) 345-0391
Fax (386) 345-2581
E-mail DSCHNEIDER@STEELMASTERIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State