Search icon

SOUTHWEST STEEL ERECTORS, INC. - Florida Company Profile

Company Details

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

SOUTHWEST STEEL ERECTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1992 (33 years ago)
Document Number: V49455
FEI/EIN Number 650360315

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

Address: 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL, 34203, US
Mail Address: 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RICKARD V Director 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL, 34203
BROWN RICKARD V President 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL, 34203
BROWN DEBRA J Secretary 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL, 34203
TOWERY, JERREL E. Agent 333 S. TAMIAMI TRAIL, VENICE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2008-02-11 7282 55TH AVE EAST, UNIT # 142, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314623075 0420600 2010-06-03 3280 MCMULLEN BOOTH, CLEARWATER, FL, 33761
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-06-03
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977067706 2020-05-01 0455 PPP 21215 67TH AVE E, BRADENTON, FL, 34211
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167995
Loan Approval Amount (current) 167995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170079.98
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State