Search icon

CONSTEEL CORP. - Florida Company Profile

Company Details

Entity Name: CONSTEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTEEL CORP. 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: 02 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000064124
FEI/EIN Number 202778033

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

Address: 9950 SW 107 AVENUE, SUITE 204, MIAMI, FL, 33176
Mail Address: 9950 SW 107 AVENUE, SUITE 204, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLAN MARCOS E President 9950 SW 107 AVENUE SUITE 204, MIAMI, FL, 33176
AVELLAN MARCOS E Director 9950 SW 107 AVENUE SUITE 204, MIAMI, FL, 33176
ABASCAL ARTURO Secretary 5820 SW 40TH STREET, MIAMI, FL, 33155
ABASCAL ARTURO Director 5820 SW 40TH STREET, MIAMI, FL, 33155
AVELLAN LILIANA V Agent 9950 SW 107 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 9950 SW 107 AVENUE, SUITE 204, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-04-30 9950 SW 107 AVENUE, SUITE 204, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-04-30 AVELLAN, LILIANA VESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 9950 SW 107 AVENUE, SUITE 204, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-08-06
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14085518 0420600 1982-06-03 13065 40TH ST NO, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-03
Case Closed 1982-06-09
14083836 0420600 1982-04-12 13065 40TH ST NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1982-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-04-14
Abatement Due Date 1982-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-04-14
Abatement Due Date 1982-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-04-14
Abatement Due Date 1982-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-04-14
Abatement Due Date 1982-04-17
Nr Instances 2
13957733 0420600 1981-09-15 6740 CROSSWINDS DR, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-15
Case Closed 1981-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-09-18
Abatement Due Date 1981-09-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1981-09-18
Abatement Due Date 1981-09-21
Nr Instances 1
14008510 0420600 1981-05-20 301 S DISSTON AVE, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-06-02
14024921 0420600 1979-07-02 13065 40TH STREET NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-02
Case Closed 1979-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-07-10
Abatement Due Date 1979-07-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1979-07-10
Abatement Due Date 1979-07-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-07-10
Abatement Due Date 1979-07-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1979-07-10
Abatement Due Date 1979-07-13
Nr Instances 1
14023782 0420600 1978-06-30 13065 40TH STREET NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1978-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 L03 IIIA
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-07-06
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
14074942 0420600 1975-01-08 13065 40 ST NORTH, St Petersburg, FL, 33732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1975-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025058
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 A03
Issuance Date 1975-01-10
Abatement Due Date 1975-01-23
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State