Search icon

CRADDOCK STEEL, INC. - Florida Company Profile

Company Details

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

CRADDOCK 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: 26 Jan 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L46734
FEI/EIN Number 592988787

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

Address: 2911 SOUTH SAGASTA ST., TAMPA, FL, 33619
Mail Address: P O BOX 1467, BRANDON, FL, 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRADDOCK, FRANK D. Director 7209 PROVIDENCE RD., RIVERVIEW, FL, 33578
CRADDOCK, FRANK D. President 7209 PROVIDENCE RD., RIVERVIEW, FL, 33578
CRADDOCK, DREAMA R. Director 7209 PROVIDENCE RD., RIVERVIEW, FL, 33578
CRADDOCK, FRANK D. Secretary 7209 PROVIDENCE RD, RIVERVIEW, FL, 33578
CRADDOCK, DREAMA R. Treasurer 7209 PROVIDENCE RD, RIVERVIEW, FL, 33578
CRADDOCK, FRANK D. Agent 7209 PROVIDENCE ROAD, RIVERVIEW, FL, 33578
CRADDOCK, DREAMA R. Vice President 7209 PROVIDENCE RD., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 7209 PROVIDENCE ROAD, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 2911 SOUTH SAGASTA ST., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2001-05-18 2911 SOUTH SAGASTA ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109605949 0420600 1994-01-06 1002 EAST HWY. 50, CLERMONT, FL, 34711
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1996-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-03-07
Abatement Due Date 1994-05-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-03-07
Abatement Due Date 1994-05-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-03-07
Abatement Due Date 1994-05-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260350 A04
Issuance Date 1994-03-07
Abatement Due Date 1994-03-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260350 A06
Issuance Date 1994-03-07
Abatement Due Date 1994-03-10
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-03-07
Abatement Due Date 1994-04-09
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 02 May 2025

Sources: Florida Department of State