Search icon

CAPITAL STEEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPITAL STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P06000132033
FEI/EIN Number 205729900
Address: 6260 S. TEX PT., HOMOSASSA, FL, 34448, US
Mail Address: 6260 S. TEX PT., HOMOSASSA, FL, 34448, US
ZIP code: 34448
City: Homosassa
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
BAILEY PHIL President 6478 S. Redbird Ave, Lecanto, FL, 34461
BAILEY PHIL Director 6478 S. Redbird Ave, Lecanto, FL, 34461
Bartolome April Secretary 6880 West Burke Way, Homosassa, FL, 34446
Bartolome April Vice President 6880 West Burke Way, Homosassa, FL, 34446
BAILEY PHIL Treasurer 6478 S. Redbird Ave, Lecanto, FL, 34461
Bailey Marilou A Director 6478 S. Redbird Ave, Lecanto, FL, 34461
Bartolome April A Director 6880 W. Burke Way, HOMOSASSA, FL, 34446

Form 5500 Series

Employer Identification Number (EIN):
205729900
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-23 Capital Steel, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 6478 S. Redbird Ave, Lecanto, FL 34461 -
AMENDMENT 2017-06-06 - -
AMENDMENT 2013-10-28 - -
CHANGE OF MAILING ADDRESS 2010-01-19 6260 S. TEX PT., HOMOSASSA, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 6260 S. TEX PT., HOMOSASSA, FL 34448 -
AMENDMENT 2010-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
Amendment 2017-06-06
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333861.10
Total Face Value Of Loan:
333861.10
Date:
2010-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-26
Type:
Planned
Address:
6901 GALL BLVD. & HWY. 301, ZEPHYRHILLS, FL, 33542
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$333,861.1
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,861.1
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$335,344.93
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $333,859.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State