Search icon

COLEMAN STEEL INC. - Florida Company Profile

Company Details

Entity Name: COLEMAN STEEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLEMAN 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000013858
FEI/EIN Number 46-1996319

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

Address: 3012 SANTA MARIA AVE, CLERMONT, FL, 34715
Mail Address: 3012 SANTA MARIA AVE, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN ANDREW S President 3012 SANTA MARIA AVE, CLERMONT, FL, 34715
Baker Michael MII Director 475 sheryl dr., Deltona, FL, 32725
Raphael Noah M Secretary 14746 CR-565A, Groveland, FL, 34736
Coleman Andrew S Agent 3012 SANTA MARIA AVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-18 - -
REGISTERED AGENT NAME CHANGED 2018-11-18 Coleman, Andrew Stephen -
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
J20000367322 TERMINATED 2020-CC-002475 LAKE COUNTY COURT 2020-11-06 2025-11-16 $7409.07 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-20
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-05-08
REINSTATEMENT 2018-11-18
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-16
Domestic Profit 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141477307 2020-04-30 0491 PPP 3012 Santa Maria Ave,, Clermont, FL, 34715
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7942.96
Forgiveness Paid Date 2022-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State