Search icon

STRUCTURES OF AMERICA IN FLORIDA, INC. - Florida Company Profile

Company Details

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

STRUCTURES OF AMERICA IN FLORIDA, 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000056173
FEI/EIN Number 412131424

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

Address: 902 SE 15TH ST, CAPE CORAL, FL, 33990
Mail Address: 902 SE 15TH ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPARZA S. President 902 SE 15TH ST, CAPE CORAL, FL, 33990
ESPARZA S. Agent 902 SE 15TH ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 902 SE 15TH ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2006-02-24 902 SE 15TH ST, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2006-02-24 ESPARZA, S. -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 902 SE 15TH ST, CAPE CORAL, FL 33990 -
AMENDMENT 2005-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542509 ACTIVE 1000000268278 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07900000048 LAPSED 06-CC-009336 13TH JUD HILLSBOROUGH CTY FL 2006-12-22 2012-01-02 $10952.89 RINKER MATERIALS, 5806-B BRECKENRIDGE PARKWAY, TAMPA, FL 33610
J06000097142 LAPSED 06-CA-000177 TWENTIETH JUDICAL CIRCUIT 2006-03-29 2011-05-10 $78,781.92 EL JARRO CORP., C/O BOSCO LAW FIRM, P.A., 4310 METRO PARKWAY, SUITE 130, FORT MYERS, FLORIDA 33916
J06000200837 LAPSED 06-CA-000177 TWENTIETH JUDICIAL CIRCUIT 2006-03-29 2011-09-06 $78,781.92 EL JARRO, CORP. C/O BOSCO LAW FIRM, P.A., 4310 METRO PARKWAY, SUITE 130, FORT MYERS, FL 33916
J06000030655 LAPSED 2005 CC 003529 ESCAMBIA COUNTY COURT 2006-02-03 2011-02-14 $8,449.61 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121

Documents

Name Date
ANNUAL REPORT 2006-02-24
Amendment 2005-11-21
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State