Search icon

CALDWELL STEEL ERECTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CALDWELL STEEL ERECTORS, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000071017
FEI/EIN Number 542151329

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

Mail Address: 13201 BONEY RD, JACKSONVILLE, FL, 32226
Address: 1909 NW.14 ST., MIAMI, FL, 33125
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL D L Director 13201 BONEY RD, JACKSONVILLE, FL, 32226
BOSETTI JOYCE A Agent 54694 DORNBUSH RD., CALLAHAN, FL, 32011
CALDWELL ROBERT L President 13201 BONEY RD, JACKSONVILLE, FL, 32226
BROWN JAY E Vice President 13201-1 BONEY RD, JACKSONVILLE, FL, 32226
JONES ROSEMARY H Secretary 13201 BONEY RD., JACKSONVILLE, FL, 32226
LAMP STEVE V Treasurer 1909 NW.14 ST., MIAMI, FL, 33045
LAMP STEVE V Director 1909 NW.14 ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-02-17 1909 NW.14 ST., MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 1909 NW.14 ST., MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2005-09-08 BOSETTI, JOYCE A -

Documents

Name Date
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-16
REINSTATEMENT 2008-11-06
REINSTATEMENT 2007-11-05
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-09-08
Domestic Profit 2004-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-24
Type:
Prog Related
Address:
9316 FOREST HILL BLVD, WELLINGTON, FL, 33411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-04-10
Type:
Planned
Address:
16800 N. HWY 441, OKEECHOBEE, FL, 34972
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-26
Type:
Unprog Rel
Address:
459 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-11
Type:
Unprog Rel
Address:
5154 SHERIDAN STREET, HOLLYWOOD, FL, 33022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-24
Type:
Planned
Address:
2899 POWERS AVE., JACKSONVILLE, FL, 32207
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State