Search icon

FLORIDA ALUMINUM AND STEEL, INC. - Florida Company Profile

Company Details

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

FLORIDA ALUMINUM AND 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 16 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: P05000056447
FEI/EIN Number 202714707

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

Address: 1 TOM RAB LANE, FT. MYERS, FL, 33907, US
Mail Address: 1 TOM RAB LANE, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANDER ROBERT R Director 1 TOM RAB LANE, FT. MYERS, FL, 33907
SWANDER DARREN M Secretary 1 TOM RAB LANE, FT. MYERS, FL, 33907
SWANDER ROBERT R Agent 1 TOM RAB LANE, FT. MYERS, FL, 33907
SWANDER ROBERT R President 1 TOM RAB LANE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1 TOM RAB LANE, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-04-17 1 TOM RAB LANE, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 1 TOM RAB LANE, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001194449 LAPSED 12-CA-000741 CIR CT CIVIL DIV LEE CTY FL 2013-02-12 2018-07-24 $22,656.73 HOLLAENDER MANUFACTURING CO, P.O. BOX 156399, CINCINNATI, OH 45215
J12000547458 LAPSED 11-CA-1464 20TH JUDICIAL, LEE COUNTY 2012-07-24 2017-08-13 $56,255.97 ALLIED CRAWFORD (LAKELAND), INC., 1500 FISH HATCHERY RD, LAKELAND, FL 33801
J13000065707 LAPSED 11-CA-000933 20TH CIRCUIT COURT LEE COUNTY 2012-06-05 2018-01-11 $125,461.10 NAMASCO CORPORATION, 907 SOUTH 20TH STREET, TAMPA, FLORIDA 33605
J11000490511 TERMINATED 1000000226788 LEE 2011-07-22 2031-08-03 $ 30,623.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000195490 TERMINATED 1000000209024 LEE 2011-03-24 2031-03-30 $ 76,292.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2012-07-16
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116450354 0420600 1996-10-22 COLONIAL BLVD., FT MYERS, FL, 33916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-12
Case Closed 1997-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State