Search icon

STRUCTURAL DETAILING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL DETAILING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL DETAILING SERVICES, 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P00000111203
FEI/EIN Number 651061104

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

Address: 6133 IDLEWILD ST, FT MYERS, FL, 33966
Mail Address: 6133 IDLEWILD ST, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JONATHAN President 6133 IDLEWILD ST, FT MYERS, FL, 33966
Dean Merry M Secretary 6133 IDLEWILD ST, FT MYERS, FL, 33966
DEAN JONATHAN L Agent 6133 IDLEWILD STREET, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-19 6133 IDLEWILD ST, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-01-19 6133 IDLEWILD ST, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 6133 IDLEWILD STREET, FT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2005-04-20 DEAN, JONATHAN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State