Search icon

AMERISTEEL BRIGHT BAR, INC. - Florida Company Profile

Company Details

Entity Name: AMERISTEEL BRIGHT BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISTEEL BRIGHT BAR, 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: 13 Mar 2001 (24 years ago)
Date of dissolution: 22 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: P01000025780
FEI/EIN Number 593708693

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

Address: 4221 WEST BOY SCOUT BLVD., SUITE 600, TAMPA, FL, 33607
Mail Address: 4221 WEST BOY SCOUT BLVD., SUITE 600, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGHI MARIO CB 4221 WEST BOY SCOUT BLVD, TAMPA, FL, 33607
HIGLEY STEPHEN S President 555 COLLINS RD., ORVILLE, OH, 44667
HIGLEY STEPHEN S Chief Executive Officer 555 COLLINS RD., ORVILLE, OH, 44667
LENHART GARY E Vice President 555 COLLINS RD., ORVILLE, OH, 44667
SMITH BARBARA R Vice President 555 COLLINS RD., ORVILLE, OH, 44667
LAWRENCE PAUL J CONT 4221 WEST BOY SCOUT BLVD., TAMPA, FL, 33607
MARIO LONGHI Chairman 4221 WEST BOY SCOUT BLVD., TAMPA, FL, 33607
MARIO LONGHI Director 4221 WEST BOY SCOUT BLVD., TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2008-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 195537. MERGER NUMBER 300000092383
REGISTERED AGENT NAME CHANGED 2007-07-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4221 WEST BOY SCOUT BLVD., SUITE 600, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-05-01 4221 WEST BOY SCOUT BLVD., SUITE 600, TAMPA, FL 33607 -
MERGER 2001-04-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000036103

Court Cases

Title Case Number Docket Date Status
MICAH GILBERT, ET AL VS GERDAU U S A, INC., ET AL 2D2011-5170 2011-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-31250

Parties

Name AIDEN B. GILBERT
Role Appellant
Status Active
Name ESTATE OF BRIAN CHARLES GILBERT
Role Appellant
Status Active
Name MICAH GILBERT
Role Appellant
Status Active
Representations DARRYL L. LEWIS, ESQ., PHILIP M. BURLINGTON, ESQ.
Name AMERISTEEL BRIGHT BAR, INC.
Role Appellee
Status Active
Name GERDAU AMERISTEEL U S INC.
Role Appellee
Status Active
Name GERDAU AMERISTEEL CORP.
Role Appellee
Status Active
Name GERDAU U S A INC.
Role Appellee
Status Active
Representations PAMELA J. HENNING, ESQ., HALA A. SANDRIDGE, ESQ., J. GREGORY GIANNUZZI, ESQ., LEWIS F. COLLINS, ESQ.
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2013-07-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and/or written opinion
On Behalf Of GERDAU U S A INC.
Docket Date 2013-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Issuance of Written Opinion
On Behalf Of MICAH GILBERT
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-05
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 2-6-13 OA Cont'd
Docket Date 2013-02-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ORIGINAL FILED ON 02/05/13
On Behalf Of MICAH GILBERT
Docket Date 2013-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICAH GILBERT
Docket Date 2012-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/06/12
On Behalf Of MICAH GILBERT
Docket Date 2012-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-10-01
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MICAH GILBERT
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES BERGMANN CC COPIES
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of GERDAU U S A INC.
Docket Date 2012-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Hala A. Sandridge, Esq. 0454362
Docket Date 2012-08-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/22/12
On Behalf Of GERDAU U S A INC.
Docket Date 2012-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Hala A. Sandridge, Esq. 0454362
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GERDAU U S A INC.
Docket Date 2012-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GERDAU U S A INC.
Docket Date 2012-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICAH GILBERT
Docket Date 2012-06-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 06/14/12
On Behalf Of MICAH GILBERT
Docket Date 2012-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICAH GILBERT
Docket Date 2012-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICAH GILBERT
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICAH GILBERT
Docket Date 2011-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERDAU U S A INC.
Docket Date 2011-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERDAU U S A INC.
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICAH GILBERT

Documents

Name Date
ANNUAL REPORT 2008-04-25
Reg. Agent Change 2007-07-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-19
Merger 2001-04-03
Domestic Profit 2001-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State