Search icon

APACHE ROLLING STEEL, INC. - Florida Company Profile

Company Details

Entity Name: APACHE ROLLING STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APACHE ROLLING STEEL, 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000035086
FEI/EIN Number 593505526

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

Address: 1340 ORIENT RD, TAMPA, FL, 33619
Mail Address: 3901 VALRICO GROVE DR, VALRICO, FL, 33594
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDDLE WENDY A President 3901 VALRICO GROVE DR, VLARICO, FL, 33594
BIDDLE WENDY A Secretary 3901 VALRICO GROVE DR, VLARICO, FL, 33594
BIDDLE WENDY A Treasurer 3901 VALRICO GROVE DR, VLARICO, FL, 33594
BIDDLE RICHARD D B 3901 VALRICO GROVE DR, VLARICO, FL, 33594
BIDDLE WENDY Agent 3901 VALRICO GROVE DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 1340 ORIENT RD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2000-05-08 1340 ORIENT RD, TAMPA, FL 33619 -
REINSTATEMENT 1999-10-12 - -
REGISTERED AGENT NAME CHANGED 1999-10-12 BIDDLE, WENDY -
REGISTERED AGENT ADDRESS CHANGED 1999-10-12 3901 VALRICO GROVE DR, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000097461 LAPSED 2002-18267-SC HILLSBOROUGH CTY CRT SM CLMS 2003-02-04 2008-03-10 $2,501.49 SOUTHEASTERN METALS MANUFACTURING CO., INC., 3556 LAKESHORE RD, BUFFALO, NY 14219
J02000204788 LAPSED 2002-1677-SP CNTY CRT DUVAL CNTY 2002-05-02 2007-05-24 $6405.46 RING POWER CORPORATION, P.O. BOX 45022, JACKSONVILLE, FL 32232-5022
J02000012009 LAPSED 01-005690 CIRCUIT COURT HILLSBOROUGH CTY 2001-01-08 2007-01-28 $49,060.36 PANEL REY, S.A., SERAPIN PRADO 938 SUR., MONTERREY NL MEXICO 64000
J02000146021 LAPSED 00006367 HILLSBOROUGH CIRCUIT COURT 2000-11-28 2007-04-12 $26120.75 FRASER CEDAR PRODUCTS, LTD., P.O. BOX 713, SUMAS, WA. 98295

Documents

Name Date
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-08
REINSTATEMENT 1999-10-12
Domestic Profit 1998-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State