Search icon

SUBSTANTIAL STRUCTURES, INC. - Florida Company Profile

Company Details

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

SUBSTANTIAL 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: P04000023068
FEI/EIN Number 421617118

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

Address: 140 21st Avenue, Apalachicola, FL, 32320, US
Mail Address: PO BOX 546, APALACHICOLA, FL, 32329, UN
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNA DUNCAN, P.A. Agent -
BUSKIRK STERLING L President 140 21st Avenue, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Donna Duncan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 80 Market Street, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 140 21st Avenue, Apalachicola, FL 32320 -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-08 140 21st Avenue, Apalachicola, FL 32320 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State