Search icon

ADVANTAGE STEEL BUILDERS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE STEEL BUILDERS, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000033075
FEI/EIN Number 200082979

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

Address: 841 S. E. 8TH TERRACE, CAPE CORAL, FL, 33990, US
Mail Address: 841 S. E. 8TH TERRACE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNER STEVE President 841 SE 8TH TERRACE, CAPE CORAL, FL, 33990
MCGLYN ED Chief Financial Officer 841 SE 8TH TERRACE, CAPE CORAL, FL, 33990
DOUGLAS ANDY Secretary 841 SE 8TH TERRACE, CAPE CORAL, FL, 33990
DOUGLAS ANDY Vice President 841 SE 8TH TERRACE, CAPE CORAL, FL, 33990
MAGNER STEVE Agent 6091 DELLWOOD TERRACE, LABELLE, FL, 33939

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 6091 DELLWOOD TERRACE, LABELLE, FL 33939 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2004-10-21
ANNUAL REPORT 2004-05-28
Domestic Profit 2003-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State