Search icon

TRU-STEEL CORP. - Florida Company Profile

Company Details

Entity Name: TRU-STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRU-STEEL CORP. 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: 01 Dec 2000 (24 years ago)
Document Number: P00000111271
FEI/EIN Number 651062033

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

Address: 3208 INDUSTRIAL 31ST ST, FORT PIERCE, FL, 34946
Mail Address: 3208 INDUSTRIAL 31ST STREET, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIOSCA ANGEL President 3208 INDUSTRIAL 31ST STREET, FORT PIERCE, FL, 34946
BIOSCA ANGEL Agent 3208 INDUSTRIAL 31ST STREET, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-10 3208 INDUSTRIAL 31ST ST, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 3208 INDUSTRIAL 31ST STREET, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2008-01-25 BIOSCA, ANGEL -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 3208 INDUSTRIAL 31ST ST, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3394926009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TRU-STEEL CORPORATION
Recipient Name Raw TRU STEEL CORP.
Recipient DUNS 793662136
Recipient Address 3208 INDUSTRIAL 31ST STREET, FORT PIERCE, SAINT LUCIE, FLORIDA, 34946-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 392000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342006970 0418800 2017-01-04 3208 INDUSTRIAL 31ST ST, FORT PIERCE, FL, 34946
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-04
Case Closed 2017-02-27

Related Activity

Type Complaint
Activity Nr 1168612
Health Yes
341163459 0418800 2016-01-07 3208 INDUSTRIAL 31ST AVE, FORT PIERCE, FL, 34946
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-01-07
Case Closed 2016-05-04

Related Activity

Type Complaint
Activity Nr 1050490
Health Yes
313109084 0418800 2010-01-22 MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33153
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-22
Emphasis L: FALL
Case Closed 2010-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-01-26
Abatement Due Date 2010-02-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311082358 0418800 2007-06-11 6625 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-08-10
Abatement Due Date 2007-08-22
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
310213970 0418800 2006-12-15 830 SE MARTIN LUTHER KING BLVD, STUART, FL, 34994
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-12-15
Emphasis L: FALL
Case Closed 2007-04-12

Related Activity

Type Complaint
Activity Nr 206130742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2007-01-31
Abatement Due Date 2007-02-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310209093 0418800 2006-08-09 MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33153
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-09
Emphasis L: FALL
Case Closed 2006-08-09
310208038 0418800 2006-07-24 11370 LEGACY AVE., BLD.#2, PALM BEACH, FL, 33410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2006-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260761 B01 I
Issuance Date 2006-08-09
Abatement Due Date 2006-09-12
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910597108 2020-04-12 0455 PPP 3208 INDUSTRIAL 31ST ST, FORT PIERCE, FL, 34946-8611
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324000
Loan Approval Amount (current) 324000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-8611
Project Congressional District FL-18
Number of Employees 51
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328203
Forgiveness Paid Date 2021-07-28
3993008401 2021-02-05 0455 PPS 3208 Industrial 31st St, Fort Pierce, FL, 34946-8611
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272812
Loan Approval Amount (current) 272812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-8611
Project Congressional District FL-18
Number of Employees 18
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275941.76
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State