Search icon

STELCO, INC.

Company Details

Entity Name: STELCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V15417
FEI/EIN Number 00-0000000
Address: 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL 33445
Mail Address: 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FELLER, MAXINE E. ESQUIRE Agent 950 NORTH FEDERAL HIGHWAY, SUITE 219, POMPANO BEACH, FL 33062

President

Name Role Address
SUPPO, JEFF V. President 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL

Director

Name Role Address
SUPPO, JEFF V. Director 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL
MURPHY, JOHN Director 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL

Vice President

Name Role Address
MURPHY, JOHN Vice President 4979 WEST ATLANTIC BLVD., DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13431002 0418800 1973-01-10 OFFICE COMPLEX 2180 W 1ST ST, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-01-16
Abatement Due Date 1973-01-19
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1973-01-16
Abatement Due Date 1973-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-01-16
Abatement Due Date 1973-01-19
Nr Instances 1

Date of last update: 03 Feb 2025

Sources: Florida Department of State