Search icon

STRUCTURAL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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