Search icon

STEIDLE BROS. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: STEIDLE BROS. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEIDLE BROS. CONSTRUCTION, 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 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000004034
FEI/EIN Number 593552562

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

Address: 147 BAYWOOD AVENUE, LONGWOOD, FL, 32750
Mail Address: 147 BAYWOOD AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIDLE WAYNE President 610 BAYWOOD CT, LAKE MARY, FL, 32746
STEIDLE PAUL Vice President 619 MOURNING DOVE, LAKE MARY, FL, 32746
STEIDLE WAYNE Agent 610 BAYWOOD CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-23 147 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 147 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 610 BAYWOOD CT, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-30
REINSTATEMENT 2003-10-30
ANNUAL REPORT 2002-01-15
REINSTATEMENT 2001-10-18
ANNUAL REPORT 2000-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748435 0419700 2003-12-17 2521 THREADGILL PLACE, ORANGE CITY, FL, 32763
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-12-23
Emphasis L: FALL
Case Closed 2004-02-13

Related Activity

Type Referral
Activity Nr 201354735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
306744913 0419700 2003-05-30 8550 TOUCHTON ROAD, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-18
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-09-30
Abatement Due Date 2003-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2003-09-30
Abatement Due Date 2003-11-18
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State