Search icon

STRUCTURAL ENGINEERING AND INSPECTIONS, INC.

Headquarter

Company Details

Entity Name: STRUCTURAL ENGINEERING AND INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P02000006301
FEI/EIN Number 043590790
Address: 16105 N. FLORIDA AVENUE, SUITE B, LUTZ, FL, 33549
Mail Address: 16105 N. FLORIDA AVENUE, SUITE B, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRUCTURAL ENGINEERING AND INSPECTIONS, INC., KENTUCKY 1027100 KENTUCKY
Headquarter of STRUCTURAL ENGINEERING AND INSPECTIONS, INC., COLORADO 20181793990 COLORADO
Headquarter of STRUCTURAL ENGINEERING AND INSPECTIONS, INC., ILLINOIS CORP_73049741 ILLINOIS

Agent

Name Role
STRUCTURAL ENGINEERING AND INSPECTIONS, INC. Agent

Chief Executive Officer

Name Role Address
ANDERSON BYRON K Chief Executive Officer 9127 SHENANDOAH RUN, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
ANDERSON BYRON K Secretary 9127 SHENANDOAH RUN, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
ANDERSON BYRON K Director 9127 SHENANDOAH RUN, WESLEY CHAPEL, FL, 33544
Miller Thomas E Director 9621 Tarpon Springs Rd, Odessa, FL, 33556

President

Name Role Address
Miller Thomas E President 9621 Tarpon Springs Rd, Odessa, FL, 33556

Treasurer

Name Role Address
Miller Thomas E Treasurer 9621 Tarpon Springs Rd, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152173 SEI ACTIVE 2020-12-01 2025-12-31 No data 16105 N FLORIDA AVE, SUITE B, LUTZ, FL, 33549
G20000151674 SEI ACTIVE 2020-11-30 2025-12-31 No data 16105 N FLORIDA AVE, SUITE B, LUTZ, FL, 33549
G08353900087 SEI EXPIRED 2008-12-18 2013-12-31 No data 16105 N. FLORIDA AVE. STE B, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-10 Structural Engineering and Inspections Inc. No data
REINSTATEMENT 2020-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 16105 N FLORIDA AVE, STE B, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2004-08-16 16105 N. FLORIDA AVENUE, SUITE B, LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-16 16105 N. FLORIDA AVENUE, SUITE B, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1368977300 2020-04-28 0455 PPP 16105 N Florida Ave, Lutz, FL, 33549
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348467.5
Loan Approval Amount (current) 348400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 30
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352962.61
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State