Search icon

INDUSTRIAL STEEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL STEEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2018 (7 years ago)
Document Number: L19000003236
FEI/EIN Number 591109501
Mail Address: PO BOX 346, MIMS, FL, 32754-0346, US
Address: 3561 INDUSTRIAL RD, TITUSVILLE, FL, 32796-1768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ELSIE F Chief Executive Officer PO BOX 346, MIMS, FL, 327540346
Wilson Fred Jr. Manager PO BOX 346, MIMS, FL, 327540346
Blua Ramona Manager PO BOX 346, MIMS, FL, 327540346
Wilson Fred President PO BOX 346, MIMS, FL, 327540346
Wilson Jennifer Manager PO BOX 346, MIMS, FL, 327540346
Wilson Misty F Vice President PO BOX 346, MIMS, FL, 327540346
Wilson Fred AIII Agent 3561 INDUSTRIAL RD, TITUSVILLE, FL, 327961768

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101044 ISI ACTIVE 2020-08-11 2025-12-31 - 3561 INDUSTRIAL ROAD, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 Wilson, Fred A, III -
MERGER 2019-02-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000190375
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3561 INDUSTRIAL RD, TITUSVILLE, FL 32796-1768 -
CONVERSION 2018-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 300020. CONVERSION NUMBER 100000189201
MERGER 2018-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000190375

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-12-28
Merger 2018-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
703000.00
Total Face Value Of Loan:
703000.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$703,030
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$703,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$707,055.57
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $703,028
Utilities: $1
Jobs Reported:
47
Initial Approval Amount:
$703,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$703,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$709,278.85
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $703,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State