Search icon

TITAN STRUCTURAL ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: TITAN STRUCTURAL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN STRUCTURAL ENGINEERING, 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: 11 May 2005 (20 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P05000069177
FEI/EIN Number 202747662

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

Address: 6361 CORPORATE PARK CIRCLE, UNIT-2, FORT MYERS, FL, 33966, US
Mail Address: 6361 CORPORATE PARK CIRCLE, UNIT-2, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRTMAN GRANT C President 15574 HORESHOE LN, FORT MYERS, FL, 33905
STEPHAN ROBIN W Vice President 5139 S. W. 2ND PLACE, CAPE CORAL, FL, 33914
GIRTMAN GRANT C Agent 15574 HORESHOE LN., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 6361 CORPORATE PARK CIRCLE, UNIT-2, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-04-23 6361 CORPORATE PARK CIRCLE, UNIT-2, FORT MYERS, FL 33966 -

Documents

Name Date
CORAPVDWN 2012-12-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-11
Off/Dir Resignation 2005-08-22
Domestic Profit 2005-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State