Search icon

V & M STEEL ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: V & M STEEL ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & M STEEL ERECTORS, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000084899
FEI/EIN Number 205169987

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

Address: 2345 NW 14TH ST, DELTAY, FL, 32645, US
Mail Address: 2314 NW 14TH ST, DELTAY, FL, 32645, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS AVEL Director 2314 NW 14TH ST, DELTAY, FL, 32645
SANTOS AVEL Agent 2345 NW 14TH ST, DELTAY, FL, 32645

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 2345 NW 14TH ST, DELTAY, FL 32645 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 2345 NW 14TH ST, DELTAY, FL 32645 -
CHANGE OF MAILING ADDRESS 2018-11-19 2345 NW 14TH ST, DELTAY, FL 32645 -
REGISTERED AGENT NAME CHANGED 2018-11-19 SANTOS, AVEL -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-06-30
ANNUAL REPORT 2010-03-02
Off/Dir Resignation 2009-06-17
CORAPREIWP 2009-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State