Search icon

STEEL PLUS SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STEEL PLUS SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL PLUS SERVICE CENTER, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000102613
FEI/EIN Number 593752564

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

Address: 2525 MAGNOLIA AVENUE, SANFORD, FL, 32773
Mail Address: 2525 MAGNOLIA AVENUE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKLYN FRANK Director 2525 S. MAGNOLIA AVE, SANFORD, FL, 32773
BROOKLYN FRANK President 2525 S. MAGNOLIA AVE, SANFORD, FL, 32773
BROOKLYN SHEILA Agent 21747 ROLLINGWOOD TRAIL, EUSTIS, FL, 32736
BROOKLYN SHEILA Vice President 2525 S. MAGNOLIA AVE, SANFORD, FL, 32773
BROOKLYN SHEILA Director 2525 S. MAGNOLIA AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-30 2525 MAGNOLIA AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2010-04-27 BROOKLYN, SHEILA -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 21747 ROLLINGWOOD TRAIL, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2525 MAGNOLIA AVENUE, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384148004 2020-06-25 0491 PPP 2525 Magnolia Ave, Sanford, FL, 32773
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44747
Loan Approval Amount (current) 44747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 6
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45434.76
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State