Search icon

STEEL CUTTERS CORP. - Florida Company Profile

Company Details

Entity Name: STEEL CUTTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL CUTTERS CORP. 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: 09 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K22883
FEI/EIN Number 650045706

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

Address: 1833 N.W. 21ST STREET, POMPANO BEACH, FL, 33069
Mail Address: 7363 tonga ct., boynton beach, FL, 33437, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH SHELDON President 7363 tonga ct., boynton beach, FL, 33437
WALSH SHELDON Director 7363 tonga ct., boynton beach, FL, 33437
WALSH SHELDON Agent 7363 tonga ct., boynton beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7363 tonga ct., boynton beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-03-12 1833 N.W. 21ST STREET, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 1833 N.W. 21ST STREET, POMPANO BEACH, FL 33069 -
REINSTATEMENT 1994-09-27 - -
REGISTERED AGENT NAME CHANGED 1994-09-27 WALSH, SHELDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State