Entity Name: | STRUCTURAL CONSULTING & DESIGN DEVELOPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Jan 2013 (12 years ago) |
Document Number: | F13000000281 |
FEI/EIN Number | 300128703 |
Address: | 6937 Ridgewood Trl, Toledo, OH, 43617, US |
Mail Address: | 6937 Ridgewood Trl, Toledo, OH, 43617, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
SUPINO WILLIAM B | Agent | 1760 Poppy Circle, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
SUPINO WILLIAM B | President | 6937 Ridgewood Trl, Toledo, OH, 43617 |
Name | Role | Address |
---|---|---|
SUPINO WILLIAM B | Director | 6937 Ridgewood Trl, Toledo, OH, 43617 |
Name | Role | Address |
---|---|---|
Supino Suzanne E | Treasurer | 6937 Ridgewood Trl, Toledo, OH, 43617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 6937 Ridgewood Trl, Toledo, OH 43617 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 6937 Ridgewood Trl, Toledo, OH 43617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 1760 Poppy Circle, The Villages, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State