Search icon

STRUCTURAL CONTRACTORS, LTD., INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL CONTRACTORS, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 1982 (43 years ago)
Date of dissolution: 22 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2000 (25 years ago)
Document Number: 852414
FEI/EIN Number 421172303

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

Address: 100 1ST AVE WEST, OSKALOOSA, IA, 52577, US
Mail Address: P.O. BOX 808, OSKALOOSA, IA, 52577
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CROOKHAM-JOHNSON DIANE Vice President 100 1ST AVE. WEST, OSKALOOSA, IA, 52577
GORDIN MYRON Chairman 100 1ST AVE. WEST, OSKALOOSA, IA
GORDIN MYRON Director 100 1ST AVE. WEST, OSKALOOSA, IA
HYLAND CHRISTOPHER K. Treasurer 100 1ST AVE WEST, OSKALOOSA, IA
HANSEN JAMES M Secretary 100 1 AVE WEST, OSKALOOSA, IA
FERREIRA LUANN Vice President 2107 STEWART ROAD, MUSCATINE, IA
CROOKHAM, JOE P President 100 FIRST AVE WEST, OSKALOOSA, IA 00000
CROOKHAM, JOE P Director 100 FIRST AVE WEST, OSKALOOSA, IA 00000

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 100 1ST AVE WEST, OSKALOOSA, IA 52577 -
REINSTATEMENT 1993-04-06 - -
CHANGE OF MAILING ADDRESS 1993-04-06 100 1ST AVE WEST, OSKALOOSA, IA 52577 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Withdrawal 2000-05-22
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State