Search icon

GM STEEL, INC. - Florida Company Profile

Company Details

Entity Name: GM STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM STEEL, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000027988
FEI/EIN Number 770596012

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

Mail Address: 17010 NE 1 AVENUE, MIAMI, FL, 33162
Address: 4282 SW 50TH STREET, DANIA BEACH, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN HERBERT President 17010 NE 1 AVENUE, MIAMI, FL, 33162
MARTIN HERBERT Treasurer 17010 NE 1 AVENUE, MIAMI, FL, 33162
HARRIS ROBIN Secretary 17300 NE 1ST AVE, MIAMI, FL, 33162
GARRISON JOE President 4282 SW 50 ST, DANIA BEACH, FL, 33314
HEYER DEBRA AESQUIRE Agent 8569 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-01-30 - -
CHANGE OF MAILING ADDRESS 2008-01-30 4282 SW 50TH STREET, DANIA BEACH, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-30 4282 SW 50TH STREET, DANIA BEACH, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000999703 LAPSED 1000000191209 DADE 2010-10-18 2020-10-20 $ 869.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2015-09-09
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-04-11
Amendment 2004-06-30
ANNUAL REPORT 2004-05-10
Domestic Profit 2003-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State