Entity Name: | UNITED STEEL BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED STEEL BUILDING, 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: | 25 May 2006 (19 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: | P06000073624 |
FEI/EIN Number |
205177288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. CYPRESS CREEK RD, D-135, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | PO BOX 667410, POMPANO BEACH, FL, 33066 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN HOWARD | President | 2700 W. CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
ZIMMERMAN HOWARD | Vice President | 2700 W. CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
ZIMMERMAN HOWARD | Agent | 2700 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-12 | 2700 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2010-05-12 | 2700 W. CYPRESS CREEK RD, D-135, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-12 | ZIMMERMAN, HOWARD | - |
AMENDMENT | 2010-01-15 | - | - |
AMENDMENT | 2009-12-07 | - | - |
AMENDMENT | 2009-07-30 | - | - |
AMENDMENT | 2008-02-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000129596 | LAPSED | CACE 09-2981 (12) | BROWARD COUNTY CIRCUIT COURT | 2012-02-29 | 2017-03-01 | $41,232.18 | LOUIS ROSSETTO AND JANE METCALFE, 1619 SHATTUCK AVE., BERKELEY, CA 94709 |
J11000381439 | LAPSED | CACE11-014118/2010-L-35 | BROWARD COUNTY/MCLEAN, ILLINOI | 2010-12-09 | 2016-06-21 | $86,087.57 | COLBY J. DOWNS, 42393 N. 70 E. ROAD, RANKIN, IL 60960 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-05-12 |
Reg. Agent Change | 2010-05-12 |
Amendment | 2010-05-12 |
Amendment | 2010-01-15 |
Amendment | 2009-12-07 |
Amendment | 2009-07-30 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-05-27 |
Amendment | 2008-02-12 |
ANNUAL REPORT | 2007-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State