Entity Name: | STRUCTURE SBL 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: | 20 May 2022 (3 years ago) |
Document Number: | F22000003614 |
FEI/EIN Number |
981322131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 1P0, CA |
Mail Address: | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 1P0, CA |
Name | Role | Address |
---|---|---|
VEILLEUX HUGO | President | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10 |
VEILLEUX HUGO | Secretary | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10 |
VEILLEUX HUGO | Director | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC, G0M 10 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC G0M 1P0 CA | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 35 INDUSTRIAL STREET, Saint-Benoit Labre, QC G0M 1P0 CA | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-31 |
Foreign Profit | 2022-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State