Search icon

J. LINDSEY STEEL, INC. - Florida Company Profile

Company Details

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

J. LINDSEY 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000038817
FEI/EIN Number 202489522

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

Address: 4791 NE 5 AVE, OAKLAND PARK, FL, 33334
Mail Address: 4791 NE 5 AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY JAMES P Agent 4791 NE 5 AVE, OAKLAND PARK, FL, 33334
LINDSEY JAMES P President 4791 NE 5TH AVENUE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 4791 NE 5 AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-02-09 4791 NE 5 AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 4791 NE 5 AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2011-03-29 LINDSEY, JAMES P -
AMENDMENT 2010-10-27 - -
AMENDMENT 2006-02-08 - -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2011-01-17
Amendment 2010-10-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State