Search icon

STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURES, 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: 13 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: P02000099603
FEI/EIN Number 161632374

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

Address: 7501 WILES ROAD, SUITE 106-B, CORAL SPRINGS, FL, 33067
Mail Address: 7501 WILES ROAD, SUITE 106-B, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAMAWI MONZER I Director 9097 NW 53RD MANOR, CORAL SPRINGS, FL, 33067
COHN SCOTT E Agent 315 SE 7TH ST, 2ND FL, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074372 STRUCTURES INTERNATIONAL, INC. ACTIVE 2024-06-17 2029-12-31 - 7501 WILES ROAD, SUITE 106-B, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 7501 WILES ROAD, SUITE 106-B, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2008-01-23 7501 WILES ROAD, SUITE 106-B, CORAL SPRINGS, FL 33067 -
NAME CHANGE AMENDMENT 2005-05-16 STRUCTURES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100377597 0420600 1985-09-25 US HWY 19 SOUTH SKYWAY BRIDGE, PALMETTO, FL, 33561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-27
Case Closed 1987-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100424 B03
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100424 B01
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100424 C02
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-11-14
Abatement Due Date 1985-11-16
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1985-12-09
Final Order 1986-06-13
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 A16
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100420 A
Issuance Date 1985-11-14
Abatement Due Date 1985-12-16
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100430 D04
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1985-11-14
Abatement Due Date 1985-11-17
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 6
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Final Order 1986-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1985-11-14
Abatement Due Date 1985-11-21
Contest Date 1985-12-09
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1985-11-14
Abatement Due Date 1985-11-22
Contest Date 1985-12-09
Nr Instances 2
Nr Exposed 8
13965538 0420600 1979-01-11 EAST RIVER & 1-75, Punta Gorda, FL, 33950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1979-01-12
Abatement Due Date 1979-02-08
Nr Instances 2
13667332 0419700 1973-04-10 BOX 10257, Taft, FL, 32218
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1973-04-27
Abatement Due Date 1973-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 A02 IVC0
Issuance Date 1973-04-27
Abatement Due Date 1973-05-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1973-04-27
Abatement Due Date 1973-05-11
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359668407 2021-02-10 0455 PPS 7501 Wiles Rd Ste 106B, Coral Springs, FL, 33067-2063
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121250
Loan Approval Amount (current) 121250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-2063
Project Congressional District FL-23
Number of Employees 11
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120057.53
Forgiveness Paid Date 2021-10-20
6447767700 2020-05-01 0455 PPP 7501 WILES RD STE 106B, CORAL SPRINGS, FL, 33067-2063
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115612
Loan Approval Amount (current) 115612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33067-2063
Project Congressional District FL-23
Number of Employees 9
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114789.73
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State