Search icon

FLORIDA STRUCTURES, INC.

Company Details

Entity Name: FLORIDA STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M75946
FEI/EIN Number 59-2886459
Address: 28518 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778
Mail Address: 28518 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, FRED E Agent 13050 COUNTRY CLUB DR., TAVARES, FL 32778

President

Name Role Address
MARTIN, FRED E President 13050 COUNTRY CLUB RD, TAVARES, FL 32778

Director

Name Role Address
MARTIN, FRED E Director 13050 COUNTRY CLUB RD, TAVARES, FL 32778

Secretary

Name Role Address
MARTIN, FRED E Secretary 13050 COUNTRY CLUB RD, TAVARES, FL 32778

Treasurer

Name Role Address
MARTIN, FRED E Treasurer 13050 COUNTRY CLUB RD, TAVARES, FL 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2010-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 13050 COUNTRY CLUB DR., TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-12 28518 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 1989-04-12 28518 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778 No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
CORAPREIWP 2010-01-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-06-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State