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 |
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 |
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 | - |
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