Search icon

STRUCTURE SBL INC.

Company Details

Entity Name: STRUCTURE SBL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 May 2022 (3 years ago)
Document Number: F22000003614
FEI/EIN Number 981322131
Address: 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 1P0, CA
Mail Address: 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 1P0, CA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
VEILLEUX HUGO Director 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10

President

Name Role Address
VEILLEUX HUGO President 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10

Secretary

Name Role Address
VEILLEUX HUGO Secretary 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC G0M 1P0 CA No data
CHANGE OF MAILING ADDRESS 2023-01-31 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC G0M 1P0 CA No data

Court Cases

Title Case Number Docket Date Status
Hartford Insurance of the Southeast, as Third-Party Payor for Finish Line Builders, Appellant(s) v. Structure SBL, Inc., and Les Enterprises Pricision, Inc., Appellee(s). 2D2024-2755 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006813

Parties

Name Hartford Insurance of the Southeast
Role Appellant
Status Active
Representations Jonathan Gary Liss, Stephen Aaron Berkovits, Mihaela Cabulea
Name FINISH LINE BUILDERS INC.
Role Appellant
Status Active
Representations Jonathan Gary Liss, Stephen Aaron Berkovits
Name STRUCTURE SBL INC.
Role Appellee
Status Active
Representations Ronald Isriel, Nicollette Lee Levi
Name Les Enterprises Pricision, Inc.
Role Appellee
Status Active
Representations Marie-France Sage
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hartford Insurance of the Southeast
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hartford Insurance of the Southeast
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Hartford Insurance of the Southeast

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
Foreign Profit 2022-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State