Search icon

BLUE STEEL CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BLUE STEEL CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STEEL CONSTRUCTION COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P09000001470
FEI/EIN Number 263998974

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

Address: 106 S FEDERAL HWY, 109, FORT LAUDERDALE, FL, FL, 33301, US
Mail Address: 106 S FEDERAL HWY, 109, FORT LAUDERDALE, FL, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bravo Grimaldo President 106 S FEDERAL HWY, FORT LAUDERDALE, FL, FL, 33301
BRAVO GRIMALDO Agent 106 S FEDERAL HWY, FORT LAUDERDALE, FL, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 106 S FEDERAL HWY, 109, FORT LAUDERDALE, FL, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-10 106 S FEDERAL HWY, 109, FORT LAUDERDALE, FL, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 106 S FEDERAL HWY, 109, FORT LAUDERDALE, FL, FL 33301 -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 BRAVO, GRIMALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027791 TERMINATED 502020CA009402XXXXMBAE FIFTEENTH JUDICIAL CIRCUIT 2021-01-26 2026-01-27 $60,373.49 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State