Search icon

STEEL STUD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STEEL STUD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL STUD ENTERPRISES, 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000017973
FEI/EIN Number 593315494

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

Address: 11878 - 86TH AVE NORTH, SEMINOLE, FL, 33772
Mail Address: 11878 - 86TH AVE NORTH, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAWNER STEPHEN President 11878 86TH AVE N, SEMINOLE, FL, 33772
BRAWNER THERESE M Vice President 11878 86TH AVE N, SEMINOLE, FL, 33772
BRAWNER THERESE M President 11878 86TH AVE N, SEMINOLE, FL, 33772
BRAWNER STEPHEN Agent 11878 86TH AVE. N., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-31 BRAWNER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 11878 86TH AVE. N., SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 11878 - 86TH AVE NORTH, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2001-01-31 11878 - 86TH AVE NORTH, SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000925247 LAPSED 13-004130-CI SIXTH JUDICIAL CIRCUIT COURT 2014-08-04 2019-10-22 $164,890.39 SOUND CONSTRUCTION GROUP, INC., 2325 ULMERTON ROAD, 20, CLEARWATER, FLORIDA 33762

Court Cases

Title Case Number Docket Date Status
NOVA CASUALTY COMPANY VS WILSON DEVELOPERS, L L C, et al., 2D2015-5395 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-004130-CI

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., JERRY K. MCKIM, ESQ.
Name STEEL STUD ENTERPRISES, INC.
Role Appellant
Status Active
Name DANIEL INSULATION, INC.
Role Appellee
Status Active
Name GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name C & O FRAMING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name C.Q. INSULATION, INC.
Role Appellee
Status Active
Name SOUND CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name WILSON DEVELOPERS, L L C
Role Appellee
Status Active
Representations MARK A. SCHABACKER, ESQ., TY G. THOMPSON, ESQ., JORGE L. CRUZ, ESQ., JOHN H. RAINS, I I I, ESQ., A. WADE JAMES, ESQ., FRANK A. MILLER, ESQ.
Name TRAE STOKES CONSTRUCTION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI - SUPPLEMENTAL APPENDIX
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SOUND CONSTRUCTION GROUP, INC.'S SUPPLEMENTAL APPENDIX
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2017-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH RESPECT TO THE UNDERLYING ACTION
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-04
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's January 26, 2016, order is withdrawn and the present order substituted in its place.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ *order withdrawn and replaced with 02/04/16 order*
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2015-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-02
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State