Search icon

LIGHTNING STEEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTNING STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1999 (26 years ago)
Document Number: P99000029511
FEI/EIN Number 593567938
Address: 40125 Chancey Road, Zephyrhills, FL, 33542, US
Mail Address: 40125 Chancey Road, Zephyrhills, FL, 33542, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JOHN B President 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
ROBINSON JOHN B Director 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
ROBINSON LORI L Vice President 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
ROBINSON LORI L Secretary 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
ROBINSON LORI L Treasurer 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
ROBINSON LORI L Director 7802 WEST DRIVE, WESLEY CHAPEL, FL, 33544
Robinson Hunter T Vice President 10638 Grand Riviere Drive, Tampa, FL, 33647
ROBINSON JOHN B Agent 40125 Chancey Road, Zephyrhills, FL, 33542

Unique Entity ID

CAGE Code:
8EK84
UEI Expiration Date:
2020-10-07

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2019-09-30

Commercial and government entity program

CAGE number:
8EK84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2027-05-03
SAM Expiration:
2023-04-29

Contact Information

POC:
JOHN B. ROBINSON

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 40125 Chancey Road, Zephyrhills, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 40125 Chancey Road, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2020-07-20 40125 Chancey Road, Zephyrhills, FL 33542 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290597.00
Total Face Value Of Loan:
290597.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290597.00
Total Face Value Of Loan:
290597.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-23
Type:
Referral
Address:
14510 E MLK JNR. BLVD., PLANT CITY, FL, 33565
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-01-20
Type:
Planned
Address:
BEAR FUNITURE HWY 50 WINTER GARDEN, WINTER GARDEN, FL, 34778
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-26
Type:
Planned
Address:
SWEETBAY SUPERMARKETS/NINE EAGLES & RACE TRACK RD., TAMPA, FL, 33626
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-14
Type:
Planned
Address:
4897 JOG ROAD (TRACK A1, BLDGS A & B), LAKE WORTH, FL, 33463
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$290,597
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,382.83
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $290,597

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-09-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State