Search icon

CREIGHTON STEEL, INC. - Florida Company Profile

Company Details

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

CREIGHTON 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000022954
FEI/EIN Number 650905986

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

Address: 837 SE 8TH AVE, SUITE 203, DEERFIELD BEACH, FL, 33441
Mail Address: 837 SE 8TH AVE, SUITE 203, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBAI MARY President 837 SE 8TH AVE #203, DEERFIELD BEACH, FL, 33441
HOBAI MARY Agent 20985 SAINT ANDREWS BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-02 837 SE 8TH AVE, SUITE 203, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-02 20985 SAINT ANDREWS BLVD, #33, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2002-01-02 837 SE 8TH AVE, SUITE 203, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2002-01-02 HOBAI, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002891 LAPSED COWE-03-12252 BROWARD COUNTY COURT 2003-11-05 2009-02-03 $3043.27 LEE PUBLICATIONS, INC., C/O JACOBSON, SOBO & MOSELLEL, P.O. BOX 19359, PLANTATION, FL 33318
J02000405443 LAPSED MC-02-3734-RF PALM BEACH COUNTY CT CIVIL 2002-06-24 2007-10-21 $7,026.40 PRIMEDIA SPECIAL INTEREST PUBLICATIONS INC, 6405 FLANK DRIVE, HARRISBURG PA 17112

Documents

Name Date
REINSTATEMENT 2002-01-02
Domestic Profit 1999-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State