Search icon

V.M. IRON WORK AND STRUCTURAL STEEL CORP.

Company Details

Entity Name: V.M. IRON WORK AND STRUCTURAL STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (7 years ago)
Document Number: P95000058195
FEI/EIN Number 65-0653784
Address: 1861 S.W Poma Drive, PALM CITY, FL 34990
Mail Address: 1861 S.W. Poma Drive, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
V.M. Iron Works and Structural Steel Corp. Agent 1861 S.W Poma Drive, PALM CITY, FL 34990

President

Name Role Address
MARZELLA, VINCENZO President 1861 S.W Poma Drive, PALM CITY, FL 34990

Director

Name Role Address
MARZELLA, VINCENZO Director 1861 S.W Poma Drive, PALM CITY, FL 34990

Vice President

Name Role Address
MARZELLA, DARREN Vice President 1861 S.W Poma Drive, PALM CITY, FL 34990

Office Manager

Name Role Address
Heveron, Marie-ann Office Manager 1861 S.W Poma Drive, PALM CITY, FL 34990

Chief Executive Officer

Name Role Address
LORUSSO, GIOVANNI Chief Executive Officer 1861 S.W Poma Drive, PALM CITY, FL 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111960 VM IRON WORKS ACTIVE 2022-09-08 2027-12-31 No data 1861 SW POMA DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1861 S.W Poma Drive, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2018-03-12 1861 S.W Poma Drive, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 V.M. Iron Works and Structural Steel Corp. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1861 S.W Poma Drive, PALM CITY, FL 34990 No data
AMENDMENT 2017-09-01 No data No data
CANCEL ADM DISS/REV 2004-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
Amendment 2017-09-01
AMENDED ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State