Search icon

J.S. STEEL FABRICATORS AND WELDING, INC. - Florida Company Profile

Company Details

Entity Name: J.S. STEEL FABRICATORS AND WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S. STEEL FABRICATORS AND WELDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P00000061485
FEI/EIN Number 651019477

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

Address: 1490 NW 65th Ave, Plantation, FL, 33313, US
Mail Address: 1490 NW 65th Ave, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEDEFORD JEFFREY President 1490 NW 65th Ave, Plantation, FL, 33313
STEDEFORD MAGDALENA Vice President 1490 NW 65th Ave, Plantation, FL, 33313
STEDEFORD MAGDALENA President 1490 NW 65th Ave, Plantation, FL, 33313
STEDEFORD JEFFREY Agent 1490 NW 65th Ave, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1490 NW 65th Ave, Plantation, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1490 NW 65th Ave, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-01-09 1490 NW 65th Ave, Plantation, FL 33313 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-06-01 - -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000056150 TERMINATED 1000000004773 37484 1228 2004-05-18 2024-05-26 $ 70,331.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State