Search icon

AMERICAN STRUCTURAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STRUCTURAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STRUCTURAL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Sep 1983 (42 years ago)
Date of dissolution: 04 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1999 (26 years ago)
Document Number: G51899
FEI/EIN Number 592497081

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

Address: 64 FOX VALLEY DR, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 861, ORANGE PARK, FL, 32067-0861, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAULT HUGUETTE Agent 1289 THE GROVE ROAD, ORANGE PARK, FL, 32073
BREAULT, HUGUETTE Treasurer 64 FOX VALLEY DR, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 64 FOX VALLEY DR, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1998-04-01 BREAULT, HUGUETTE -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 1289 THE GROVE ROAD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1994-02-07 64 FOX VALLEY DR, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1983-12-05 AMERICAN STRUCTURAL SYSTEMS, INC. -

Documents

Name Date
Voluntary Dissolution 1999-05-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-01
Reg. Agent Change 1997-12-15
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State