Search icon

G & MELNIK STEEL CORPORATION - Florida Company Profile

Company Details

Entity Name: G & MELNIK STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & MELNIK STEEL CORPORATION 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: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P15000007470
FEI/EIN Number 47-2994092

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

Address: 1310 S 22ND AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1310 S 22ND AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEANO HERNAN D President 1310 S 22ND AVE, HOLLYWOOD, FL, 33020
MELINK GUILLERMO A Vice President 1310 S 22ND AVE, HOLLYWOOD, FL, 33020
GALEANO HERNAN D Agent 1310 S 22ND AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1310 S 22ND AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-30 1310 S 22ND AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1310 S 22ND AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-04-29 GALEANO, HERNAN D -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2016-04-03
Amendment 2015-08-17
Domestic Profit 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State