Search icon

STEEL ENGINEERED DESIGN SYSTEMS, INC.

Company Details

Entity Name: STEEL ENGINEERED DESIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000078168
FEI/EIN Number 593533081
Address: 3302 S MAIN, VERNON, FL, 32462
Mail Address: 3302 S MAIN, VERNON, FL, 32462
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BIELINSKI CHARLES R President 3302 S MAIN ST, VERNON, FL, 32462

Director

Name Role Address
BIELINSKI CHARLES R Director 3302 S MAIN ST, VERNON, FL, 32462
BIELINSKI JULIE Director 33025 S MAIN ST, VERNON, FL, 32462
BIELINSKI JAMES RICHARD Director 3302 S MAIN ST, VERNON, FL, 32462

Secretary

Name Role Address
BIELINSKI JULIE Secretary 33025 S MAIN ST, VERNON, FL, 32462

Treasurer

Name Role Address
BIELINSKI JULIE Treasurer 33025 S MAIN ST, VERNON, FL, 32462

Vice President

Name Role Address
BIELINSKI JAMES RICHARD Vice President 3302 S MAIN ST, VERNON, FL, 32462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 3302 S MAIN, VERNON, FL 32462 No data
CHANGE OF MAILING ADDRESS 2000-04-10 3302 S MAIN, VERNON, FL 32462 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023669 LAPSED 2002-CA-002378 CIR CT IN/FOR ESCAMBIA CO 2004-10-20 2009-11-01 $24326.32 SHEET METAL MASTERS, INC., 2150 WINDHAM DRIVE, MOLINO, FL 32577

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-24
Domestic Profit 1998-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State