Search icon

STEG'S MASONRY & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: STEG'S MASONRY & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEG'S MASONRY & CONCRETE, 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: 20 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K73828
FEI/EIN Number 650110595

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

Address: 390 31 ST. S.W., NAPLES, FL, 33964
Mail Address: 390 31 ST. S.W., NAPLES, FL, 33964
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEG, RUSS P. Director 390 31 ST. S.W., NAPLES, FL
STEG, RUSS P. President 390 31 ST. S.W., NAPLES, FL
ANDREASEN, HENRY M., JR. Agent 6225 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-18 390 31 ST. S.W., NAPLES, FL 33964 -
CHANGE OF MAILING ADDRESS 1993-03-18 390 31 ST. S.W., NAPLES, FL 33964 -
REGISTERED AGENT NAME CHANGED 1989-04-06 ANDREASEN, HENRY M., JR. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-06 6225 PRESIDENTIAL COURT, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State