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 |
Name | Role | Address |
---|---|---|
ALOIA, JR. FRANK JESQ. | Agent | 2222 Second Street, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
PEACHEY BRIAN W | President | 17520 Rockefeller Circle, Ft. Myers, FL, 33967 |
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 |
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 |
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 |
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