Search icon

ARCHER STEEL FABRICATORS, INC. - Florida Company Profile

Company Details

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

ARCHER STEEL FABRICATORS, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000093586
FEI/EIN Number 651045252

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

Address: 3770 NW 16 STREET, LAUDERHILL, FL, 33311
Mail Address: 242 SW 58TH AVE., PLANTATION, FL, 33317
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAYMAN CONRAD R President 242 SW 58TH AVE., PLANTATION, FL, 33317
BRAYMAN CONRAD R Secretary 242 SW 58TH AVE., PLANTATION, FL, 33317
BRAYMAN GAIL A Vice President 242 SW 58TH AVE., PLANTATION, FL, 33317
BRAYMAN ROBERT D Secretary 3770 NW 16 STREET, LAUDERHILL, FL, 33311
BRAYMAN CONRAD R Agent 242 SW 58TH AVE., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2005-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 3770 NW 16 STREET, LAUDERHILL, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-13
Amendment 2005-08-15
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State