Search icon

QUEEN STEEL, INC. - Florida Company Profile

Company Details

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

QUEEN STEEL, 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: 14 Aug 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J88335
FEI/EIN Number 592838701

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

Address: 351 W ARIEL RD., EDGEWATER, FL, 32141, US
Mail Address: QUEEN STEEL, INC., 351 W ARIEL RD., EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS, MELANIE W. President 350-B- AYESBURY CIRCLE, DELAND, FL
ROGERS, NORMA F. Secretary 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, NORMA F. Treasurer 351 W. ARIEL RD., EDGEWATER, FL
ROGERS, NORMA F. Director 351 W. ARIEL RD., EDGEWATER, FL
ROBINSON, STEPHANIE Agent 350 B AYESBURY CIR, DELAND, FL, 32720
MATHIS, MELANIE W. Director 350-B- AYESBURY CIRCLE, DELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-17 351 W ARIEL RD., EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 1993-06-17 351 W ARIEL RD., EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-17 350 B AYESBURY CIR, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 1990-05-02 ROBINSON, STEPHANIE -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17960188 0419700 1990-05-29 LYTLE AVENUE BRIDGE, NEW SMYRNA BEACH, FL, 32169
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-05-29
Case Closed 1990-06-05

Related Activity

Type Inspection
Activity Nr 18322800
18322800 0419700 1989-08-31 LYTLE AVENUE BRIDGE, NEW SMYRNA BEACH, FL, 32169
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-13
Case Closed 1991-07-30

Related Activity

Type Referral
Activity Nr 901208918

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A05
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-10-27
Abatement Due Date 1989-11-20
Nr Instances 3
Nr Exposed 18
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-10-27
Abatement Due Date 1989-11-20
Nr Instances 3
Nr Exposed 18

Date of last update: 02 Apr 2025

Sources: Florida Department of State