Search icon

PRE-ENGINEERED STEEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRE-ENGINEERED STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (16 years ago)
Document Number: P04000119903
FEI/EIN Number 201507519
Address: 27194 Dump Truck Lane, Hilliard, FL, 32046, US
Mail Address: 27194 Dump Truck Lane, Hilliard, FL, 32046, US
ZIP code: 32046
City: Hilliard
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADER DAVID A President 27194 Dump Truck Lane, Hilliard, FL, 32046
RADER ROXANNE M Vice President 27194 Dump Truck Lane, Hilliard, FL, 32046
Rader Roxanne Secretary 27194 Dump Truck Lane, Hilliard, FL, 32046
RADER DAVID A Agent 27194 Dump Truck Lane, Hilliard, FL, 32046

Unique Entity ID

Unique Entity ID:
E46NPZGMCMH3
CAGE Code:
9ARN0
UEI Expiration Date:
2026-07-30

Business Information

Doing Business As:
PRE-ENGINEERED STEEL INC
Activation Date:
2025-08-01
Initial Registration Date:
2022-05-02

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 27194 Dump Truck Lane, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2023-01-06 27194 Dump Truck Lane, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 27194 Dump Truck Lane, Hilliard, FL 32046 -
CANCEL ADM DISS/REV 2009-10-30 - -
REGISTERED AGENT NAME CHANGED 2009-10-30 RADER, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233412.90
Total Face Value Of Loan:
233412.90
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233412.90
Total Face Value Of Loan:
233412.90
Date:
2010-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-28
Type:
Planned
Address:
45 KERNNAN BLVD, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-02
Type:
Unprog Rel
Address:
12226 BEACH BLVD, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-27
Type:
Planned
Address:
12705 BEACH BLVD., JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$233,412.9
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,412.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$236,823.32
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $233,412.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State