Search icon

TRI-CITY STEEL SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY STEEL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY STEEL SERVICES OF FLORIDA, 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: 24 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000094148
FEI/EIN Number 593761191

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

Address: 5201 EAST BROADWAY AVE, TAMPA, FL, 33619
Mail Address: 5201 EAST BROADWAY AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FRANK E Director 5814 LANGSTON DRIVE, TAMPA, FL, 33619
JOHNSON FRANK E President 5814 LANGSTON DRIVE, TAMPA, FL, 33619
FLORIDA LAW GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-21 5201 EAST BROADWAY AVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 3907 HENDERSON BLVD., TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2008-04-01 - -
REGISTERED AGENT NAME CHANGED 2008-04-01 FLORIDA LAW GROUP, LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 5201 EAST BROADWAY AVE, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000063316 LAPSED 1000000199866 PASCO 2012-01-24 2022-02-01 $ 1,313.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000286826 LAPSED 53-2010-CC-3223 10TH JUDICIAL POLK COUNTY 2010-09-13 2017-04-23 $6,324.37 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J08000292277 LAPSED 07-CA-010556 CIRCUIT COURT CIIVIL HILLS CTY 2008-09-02 2013-09-05 $107,159.50 KALEMERIS CONSTRUCTION, INC., 5010 N. CORTEZ AVE., TAMPA, FL 33614
J08000285727 ACTIVE 1000000089787 018820 001207 2008-08-22 2028-08-27 $ 7,367.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000194855 ACTIVE 1000000052108 017843 000490 2007-06-12 2027-06-27 $ 30,815.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-01-21
REINSTATEMENT 2008-04-01
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2005-01-06
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-11-18
Domestic Profit 2001-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State