Search icon

TRI-W STEEL, INC. - Florida Company Profile

Company Details

Entity Name: TRI-W STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-W STEEL, 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 Mar 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: P11000030037
FEI/EIN Number NOT APPLICABLE

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

Address: 404 NE 6TH STREET, HALLANDALE BEACH, FL, 33009, US
Mail Address: 404 NE 6TH STREET, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE SHEILA Director 5390 PARK RD., FORT MYERS, FL, 33908
MARLOWE MITCH Vice President 404 NE 6TH STREET, HALLANDALE BEACH, FL, 33009
WOLFE SHEILA Agent 5390 PARK RD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 404 NE 6TH STREET, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-02-02 404 NE 6TH STREET, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 5390 PARK RD, # 1, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-26
Domestic Profit 2011-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13367156 0418800 1978-04-17 PALM AIRE BLDG 78-A, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-17
Case Closed 1978-05-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 F07
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
13409644 0418800 1977-10-05 13499 BISCAYNE BLVD, North Miami, FL, 33181
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1984-03-10
13355136 0418800 1977-09-20 13499 BISCAYNE BLVD, North Miami, FL, 33181
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1978-03-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1977-09-27
Abatement Due Date 1977-09-30
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-09-27
Abatement Due Date 1977-09-30
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-27
Abatement Due Date 1977-10-12
Contest Date 1977-10-15
Nr Instances 1
13407846 0418800 1977-09-16 PALM AIRE BLDG #66, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1978-03-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1977-09-26
Abatement Due Date 1977-09-29
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1977-09-26
Abatement Due Date 1977-09-29
Contest Date 1977-10-15
Nr Instances 1
13459417 0418800 1977-03-14 PALM AIRE, Pompano Beach, FL, 33060
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1984-03-10
13427083 0418800 1977-02-24 PALM AIRE, Pompano Beach, FL, 33060
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-03-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 E01 III
Issuance Date 1977-03-04
Abatement Due Date 1977-03-07
Nr Instances 1
13471040 0418800 1974-12-03 1940 NORTH EAST 135 STREET, North Miami, FL, 33161
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Case Closed 1974-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1974-12-11
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1974-12-11
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260552 C08
Issuance Date 1974-12-11
Abatement Due Date 1974-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
13449319 0418800 1974-03-29 SUNRISE LAKES, Fort Lauderdale, FL, 33313
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-29
Case Closed 1984-03-10
13449012 0418800 1974-03-14 SUNRISE LAKES, Fort Lauderdale, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-03-22
Abatement Due Date 1974-03-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Nr Instances 2
13325535 0418800 1973-10-22 529 NORTH OCEAN BOULEVARD, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-22
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260302 B
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100350 A09
Issuance Date 1972-12-01
Abatement Due Date 1972-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1972-12-01
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1972-12-01
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1972-12-01
Abatement Due Date 1972-12-08
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1972-12-01
Abatement Due Date 1972-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 12

Date of last update: 02 Apr 2025

Sources: Florida Department of State