Search icon

NASSAU STEEL & RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU STEEL & RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSAU STEEL & RECYCLING, 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: 29 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000125373
FEI/EIN Number 205633046

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

Address: 13078 BIGGIN CHURCH ROAD SOUTH, JACKSONVILLE, FL, 32224
Mail Address: 13078 BIGGIN CHURCH ROAD SOUTH, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBESS THOMAS J President 13078 BIGGIN CHURCH ROAD SOUTH, JACKSONVILLE, FL, 32224
FORBESS THOMAS J Agent 13078 BIGGIN CHURCH ROAD SOUTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2010-03-03 NASSAU STEEL & RECYCLING, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
Name Change 2010-03-03
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State