Search icon

EDWARD GENERAL STEEL ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: EDWARD GENERAL STEEL ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD GENERAL STEEL ERECTORS, 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: 17 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000060359
FEI/EIN Number 650686674

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

Address: 531 E 36TH ST, HIALEAH, FL, 33013, US
Mail Address: 531 E 36TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EDWARD R President 531 E 36TH ST, HIALEAH, FL, 33013
VEGA EDWARD R Director 531 E 36TH ST, HIALEAH, FL, 33013
VEGA EDWARD R Agent 531 E 36TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 531 E 36TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1998-03-10 531 E 36TH ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 531 E 36TH ST, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001220507 LAPSED 08-77313 CA 27 CIR CT 11TH JUD CIR MIAMIDADE 2009-04-01 2014-06-01 $106,336.43 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J09000247436 LAPSED 08-021284 CACE 11 BROWARD COUNTY 2009-01-27 2014-02-06 $165044.35 AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076

Documents

Name Date
Off/Dir Resignation 2008-11-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213939 0418800 2006-12-04 10900 SW 211 STREET, MIAMI, FL, 33189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL
Case Closed 2007-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2006-12-29
Abatement Due Date 2007-01-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2006-12-29
Abatement Due Date 2007-01-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-12-29
Abatement Due Date 2007-01-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
303181317 0418800 2000-02-22 10800 PINES BLVD., PEMBROKE PINES, FL, 33013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-22
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State