Search icon

MID FLORIDA STEEL CORP. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA STEEL CORP. 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: 27 Sep 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S83456
FEI/EIN Number 593084556

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

Mail Address: PO BOX 236903, COCOA, FL, 32923, US
Address: 870 CIDCO RD, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COXWELL DALE P Director 804 Chatsworth Dr., Melbourne, FL, 32940
COXWELL RACHEL B Director 480 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953
Holmes Gregory T Vice President 5465 FISHTAIL PALM AVE, COCOA, FL, 32926
COXWELL, DALE P. Agent 870 CIDCO ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-03-20 870 CIDCO RD, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 870 CIDCO RD, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 870 CIDCO ROAD, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State