Entity Name: | STRUCTURAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2005 (20 years ago) |
Document Number: | 848433 |
FEI/EIN Number |
521071818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10150 Old Columbia Road, Columbia, MD, 21046-1274, US |
Mail Address: | 10150 Old Columbia Road, Columbia, MD, 21046-1274, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Emmons Peter H | Director | 10150 Old Columbia Road, Columbia, MD, 210461274 |
Fangio Daniel C | Director | 10150 Old Columbia Road, Columbia, MD, 210461274 |
Emmons Brandon W | Director | 10150 Old Columbia Road, Columbia, MD, 210461274 |
Hill Richard B | Secretary | 10150 Old Columbia Road, Columbia, MD, 210461274 |
Esposito-Mayer Sharon | Treasurer | 10150 Old Columbia Road, Columbia, MD, 210461274 |
Lipperini Alfred H | Assi | 10150 Old Columbia Road, Columbia, MD, 210461274 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 10150 Old Columbia Road, Columbia, MD 21046-1274 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 10150 Old Columbia Road, Columbia, MD 21046-1274 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2005-08-10 | STRUCTURAL GROUP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-08-20 | NRAI SERVICES, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000815327 | TERMINATED | 1000000391109 | LEON | 2012-10-23 | 2032-10-31 | $ 998.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State