Search icon

STEVEN COUNTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVEN COUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN COUNTS, 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: 08 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000046525
FEI/EIN Number 593645153

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

Address: 16611 SE 58TH AVE, SUMMERFIELD, FL, 34491
Mail Address: P.O. BOX 1899, SUMMERFIELD, FL, 34492
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNTS STEVEN C President 16611 SE 58TH AVE, SUMMERFIELD, FL, 34491
COUNTS STEVEN C Agent 16611 SE 58TH AVE, SUMMERFIELD, FL, 34491

Form 5500 Series

Employer Identification Number (EIN):
593645153
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2013-03-21 - -
VOLUNTARY DISSOLUTION 2013-01-09 - -
CHANGE OF MAILING ADDRESS 2012-04-30 16611 SE 58TH AVE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 16611 SE 58TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 16611 SE 58TH AVE, SUMMERFIELD, FL 34491 -
NAME CHANGE AMENDMENT 2001-01-29 STEVEN COUNTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000210302 LAPSED 12-4025-CAB MARION COUNTY CIRCUIT COURT 2018-05-14 2023-05-30 $8,615,970.48 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203
J13000585043 TERMINATED 1000000480644 MARION 2013-03-11 2023-03-13 $ 15,354.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000176132 LAPSED 2012-CA-3234 ALACHUA COUNTY CIRCUIT 2013-01-16 2018-01-17 $69,273.93 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J12000846256 LAPSED 2011-1888 CA (G) 5TH JUDICIAL MARION COUNTY 2012-11-02 2017-11-20 $464,066.15 PATCO TRANSPORT, INC., P.O. BOX 1069, COLEMAN, FL 33521
J12000515356 LAPSED 2012 CC 1307 HILLSBOROUGH COUNTY COURT 2012-06-07 2017-07-16 $14,434.23 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FLORIDA 33563
J12000436520 LAPSED 11-CA-014326 13TH JUD CIR., HILLSBOROUGH CO 2012-05-08 2017-05-29 $674,296.01 ASSOCIATED ASPHALT TAMPA, LLC, 5201 CAUSEWAY BLVD., TAMPA, FL 33675
J12000323157 LAPSED 11-CA-003737 20TH JUDICIAL, LEE COUNTY 2012-04-16 2017-04-27 $338,544.76 AMERICAN CEMENT COMPANY, LLC, P.O. BOX 445, SUMTERVILLE, FL 33585
J12000153463 LAPSED 42-2010-CA-004579 5TH JUDICIAL CIRCUIT 2012-03-02 2017-03-07 $663,018.02 WELLS FARGO EQUIPMENT FINANCE, INC., 530 FIFTH AVENUE, NEW YORK, NY 10036
J12000195720 LAPSED 11-053-CA 3RD JUD CIRCUIT, SUWANNEE CTY. 2012-02-14 2017-03-15 $16,326.50 SUWANNEE AMERICAN CEMENT, LLC, 5117 U.S. HIGHWAY 27, BRANFORD, FL 32008
J12000039126 LAPSED 5:10-CV-560-OC-32TEM US MIDDLE DIST. OF FL 2011-12-07 2017-01-19 $1,333,428.26 VFS LEASING CO., 7025 ALBERT PICK ROAD, SUITE 105 (27409), P.O. BOX 26131, GREENSBORO, NC 27042

Documents

Name Date
Off/Dir Resignation 2013-11-12
ANNUAL REPORT 2013-03-28
Revocation of Dissolution 2013-03-21
VOLUNTARY DISSOLUTION 2013-01-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Mines

Mine Information

Mine Name:
42 MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Steven Counts Inc
Party Role:
Operator
Start Date:
2002-02-25
End Date:
2012-05-17
Party Name:
Rainey Construction Company
Party Role:
Operator
Start Date:
2012-05-18
Party Name:
Bedrock Resources
Party Role:
Operator
Start Date:
1986-11-01
End Date:
2002-02-24
Party Name:
James I. Rainey; Troy Hawkins
Party Role:
Current Controller
Start Date:
2012-05-18
Party Name:
Rainey Construction Company
Party Role:
Current Operator

Mine Information

Mine Name:
Clifton Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Steven Counts Inc
Party Role:
Operator
Start Date:
2003-05-01
End Date:
2011-11-20
Party Name:
Magnum Materials LLC
Party Role:
Operator
Start Date:
2011-11-21
End Date:
2016-10-02
Party Name:
Magnum Materials LLC
Party Role:
Operator
Start Date:
2016-10-03
End Date:
2020-03-16
Party Name:
Allstar Materials LLC
Party Role:
Operator
Start Date:
2020-03-17
Party Name:
Martin Marietta Materials
Party Role:
Operator
Start Date:
2002-07-18
End Date:
2003-04-30
Party Name:
Limerock Industries Inc
Party Role:
Operator
Start Date:
1995-07-01
End Date:
2002-07-17
Party Name:
Boutwell Limerock Mining Inc
Party Role:
Operator
Start Date:
1987-08-01
End Date:
1995-06-30
Party Name:
Scott Ritchey
Party Role:
Current Controller
Start Date:
2020-03-17
Party Name:
Allstar Materials LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Finch
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Lime

Parties

Party Name:
Steven Counts Inc
Party Role:
Operator
Start Date:
2001-10-29
Party Name:
Steven Counts; Dana Counts
Party Role:
Current Controller
Start Date:
2001-10-29
Party Name:
Steven Counts Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-07
Type:
Planned
Address:
6760 NW 27TH AVENUE ROAD, OCALA, FL, 34475
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 307-2411
Add Date:
2000-10-19
Operation Classification:
Private(Property)
power Units:
65
Drivers:
50
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State