Search icon

PHOENIX MISCELLANEOUS STEEL, CORP - Florida Company Profile

Company Details

Entity Name: PHOENIX MISCELLANEOUS STEEL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX MISCELLANEOUS STEEL, CORP 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000007500
FEI/EIN Number 264133341

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

Address: 168 EAST8TH STREET, APOPKA, FL, 32703, US
Mail Address: 168 EAST8TH STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTEN GRANT L President 910 MAY AVENUE, HOLLY HILL, FL, 32117
PITTS TIM Vice President 19 WOOD HEAVEN, PALM COAST, FL, 32164
MURVIN THEOREN J Agent 4008 SHOREREST DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 168 EAST8TH STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2025-08-01 168 EAST8TH STREET, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 168 EAST8TH STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-08-01 168 EAST8TH STREET, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000870524 TERMINATED 1000000183512 ORANGE 2010-08-03 2030-08-25 $ 2,674.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-08-27
Domestic Profit 2009-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State