Search icon

FLORIDA STRUCTURAL GROUP, INC.

Company Details

Entity Name: FLORIDA STRUCTURAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P04000120201
FEI/EIN Number 201555639
Mail Address: 17520 Rockefeller Circle, Fort Myers, FL, 33967, US
Address: 17520 Rockefeller Circle, Ft. Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ALOIA, JR. FRANK JESQ. Agent 2222 Second Street, FORT MYERS, FL, 33901

President

Name Role Address
PEACHEY BRIAN W President 17520 Rockefeller Circle, Ft. Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015210 FLORIDA STRUCTURAL GROUP ACTIVE 2012-02-13 2027-12-31 No data 17520 ROCKEFELLER CIRCLE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 17520 Rockefeller Circle, Ft. Myers, FL 33967 No data
CHANGE OF MAILING ADDRESS 2023-03-14 17520 Rockefeller Circle, Ft. Myers, FL 33967 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 2222 Second Street, FORT MYERS, FL 33901 No data
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 ALOIA, JR., FRANK J, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-06-04 FLORIDA STRUCTURAL GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000073284 ACTIVE 19 CA 000717 LEE CO 2020-01-22 2025-02-03 $236,905.56 CHRISTOPHER A. GNAGEY, 19350 WITTS END, ALVA, FLORIDA 33920
J18000470633 LAPSED 18-CA-001133 LEE COUNTY CIRCUIT COURT 2018-06-06 2023-07-09 $36,604.47 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-08
Amendment and Name Change 2018-06-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State