Search icon

STRUCTURAL ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL ASSOCIATES OF FLORIDA, 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: 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: 28 Nov 1984 (40 years ago)
Document Number: H31584
FEI/EIN Number 592470006

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

Address: 5903 FISHER ROAD, EAST SYRACUSE, NY, 13057, US
Mail Address: 5903 FISHER ROAD, EAST SYRACUSE, NY, 13057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halsey, William Director 1836 Berwyn Road, Fabius, NY, 13138
Halsey, William President 1836 Berwyn Road, Fabius, NY, 13138
Weller Dennis G Agent 23850 Via Italia Circle, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Weller, Dennis G -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 23850 Via Italia Circle, Unit 1502, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2010-01-05 5903 FISHER ROAD, EAST SYRACUSE, NY 13057 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 5903 FISHER ROAD, EAST SYRACUSE, NY 13057 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State