Search icon

STEELFANGS INC - Florida Company Profile

Company Details

Entity Name: STEELFANGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEELFANGS 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: 23 Feb 2011 (14 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: P11000019269
FEI/EIN Number 275236201

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

Address: 12187 BEACH BLVD, 4, JACKSONVILLE, FL, 32246, US
Mail Address: 12187 BEACH BLVD, 4, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JAMIE J President 628 PONTE VEDRA BLVD UNIT 11A, PONTE VEDRA, FL, 32082
MERKEL MATTHEW Vice President 1808 PELICAN COURT, NEPTUNE BEACH, FL, 32266
KINSEY MITCHELL Secretary 2007 EASTERN DRIVE, JACKSONVILLE BEACH, FL, 32250
RAMIREZ JAMIE J Agent 12187 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 RAMIREZ, JAMIE JR -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 12187 BEACH BLVD, 4, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 12187 BEACH BLVD, 4, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-03-05 12187 BEACH BLVD, 4, JACKSONVILLE, FL 32246 -
AMENDMENT 2011-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000084867 TERMINATED 1000000877900 DUVAL 2021-02-19 2041-02-24 $ 1,586.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000084875 TERMINATED 1000000877901 DUVAL 2021-02-19 2031-02-24 $ 1,182.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000700194 TERMINATED 1000000630311 DUVAL 2014-05-22 2034-05-29 $ 529.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000530724 TERMINATED 1000000607891 DUVAL 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001503524 TERMINATED 1000000539984 DUVAL 2013-09-18 2033-10-03 $ 590.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-06-08
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2012-03-05
Amendment 2011-08-22
Amendment 2011-07-29
Amendment 2011-05-27
Domestic Profit 2011-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State