Search icon

STEEL TECH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: STEEL TECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL TECH INDUSTRIES, 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 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000022979
FEI/EIN Number 650819357

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

Address: 3750A NW 46 ST, MIAMI, FL, 33154, US
Mail Address: 3750A NW 46 ST, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON MAURICE President 9431 BROADVIEW DRIVE EAST, BAY HARBOUR, FL, 33154
SUTTON MAURICE Secretary 9431 BROADVIEW DRIVE EAST, BAY HARBOUR, FL, 33154
SUTTON MAURICE Treasurer 9431 BROADVIEW DRIVE EAST, BAY HARBOUR, FL, 33154
DEBS PABLO Vice President 12735 SW 72ND TERRACE, MIAMI, FL, 33183
SUTTON MAURICE Agent 9431 BROADVIEW DRIVE EAST, BAY HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 3750A NW 46 ST, MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 1999-08-27 3750A NW 46 ST, MIAMI, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000203293 LAPSED 0000485297 20356 04938 2002-04-26 2022-05-23 $ 516.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J01000062493 LAPSED 00-20788 CA(11) 11TH JUDICIAL CIRCUIT MIAMI-DA 2001-07-25 2006-12-10 $67,930.23 BENADA ALUMINUM OF FLORIDA, INC., 8800 NW 79TH AVENUE, MEDLEY, FL 33166
J02000035562 LAPSED 00-20788 CA (11) 11TH JUD - MIAMI DADE COURT 2001-01-03 2007-01-31 $50056.81 BENADA ALUMINUM OF FLORIDA, 1911 NW 32ND ST, POMPANO BEACH FL 33064
J08000335381 LAPSED 00-20788 CA-11 11TH JUD MIAMI DADE 2001-01-03 2013-10-09 $50,056.81 BENADA ALUMINUM OF FLORIDA, 8800 NW 79TH AVE, MEDLEY, FL 33166

Documents

Name Date
ANNUAL REPORT 1999-08-27
Domestic Profit 1998-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State