Search icon

STRUCTURAL WALL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL WALL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL WALL SYSTEMS, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000030658
FEI/EIN Number 593748772

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

Address: 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
Mail Address: 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY TIM L President 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
PETTY TIM L Secretary 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
PETTY TIM L Treasurer 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
PETTY TIM L Agent 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-10 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2005-11-10 PETTY, TIM L -
REGISTERED AGENT ADDRESS CHANGED 2005-11-10 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2005-11-10 4129 U.S. HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000021599 LAPSED 16-2009-CA-013266-MA CIR CRT DUVAL CNTY 2010-01-19 2015-01-25 $93,131.95 BERNIE'S TOOL & FASTENER SERVICES, INC., 4211HIGHWAY AVENUE, JACKSONVILLE, FL 32254
J06900014540 LAPSED 16-2006-CA-004385 CIR CRT IN&FOR DUVAL CTY FL 2006-09-25 2011-10-02 $22538.64 SUNBELT RENTALS, INC., 933 BLANDING BLVD, ORANGE PARK, FL 32065
J06900016488 LAPSED 16-2006-CC-008954/DIV: J CTY CRT DUVAL CTY FL 2006-09-19 2011-11-08 $13562.09 TRITT & FRANSON, P.A., 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204

Documents

Name Date
Off/Dir Resignation 2006-07-20
ANNUAL REPORT 2005-11-10
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-10-19
Domestic Profit 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State