Entity Name: | STEEL STRUCTURES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEEL STRUCTURES 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: |
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: | 30 Jan 2003 (22 years ago) |
Document Number: | P03000011544 |
FEI/EIN Number |
593766490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 S SUMMERLIN AVE, Orlando, FL, 32801, US |
Mail Address: | 208 S SUMMERLIN AVE, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lieberman Ronald S | President | 208 S SUMMERLIN AVE, Orlando, FL, 32801 |
Lieberman Ronald | Agent | 208 S SUMMERLIN AVE, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 208 S SUMMERLIN AVE, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 208 S SUMMERLIN AVE, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-27 | 208 S SUMMERLIN AVE, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | Lieberman, Ronald | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State