Search icon

STRUCTURAL INTEGRITY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL INTEGRITY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL INTEGRITY CONTRACTORS, 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000107671
FEI/EIN Number 203242621

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

Address: 3100 N 29 COURT, HOLLYWOOD, FL, 33020, US
Mail Address: 3100 N 29 COURT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT MICHAEL President 3100 N 29 COURT, HOLLYWOOD, FL, 33020
BRANDT MICHAEL Treasurer 3100 N 29 COURT, HOLLYWOOD, FL, 33020
BRANDT MICHAEL Agent 3800 N. 45TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 3100 N 29 COURT, SUITE 100, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-04-10 3100 N 29 COURT, SUITE 100, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2013-08-19 STRUCTURAL INTEGRITY CONTRACTORS, INC. -
REGISTERED AGENT NAME CHANGED 2006-04-21 BRANDT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 3800 N. 45TH AVENUE, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2006-04-13 SHIRA-CON, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538437 LAPSED 2018-018259-CA-01 MIAMI-DADE 2019-08-08 2024-08-09 $21,512.35 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351
J19000399905 LAPSED 18-01466-RBR BANKRUPTCY, SO. DIST. FLA 2019-05-16 2024-06-10 $100,000 1500 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., 1500 OCEAN DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139
J19000298750 LAPSED 18-CV-60805 SOUTHERN DISTRICT OF FLORIDA 2019-04-29 2024-04-29 $300,000.00 GREAT AMERICAN INSURANCE COMPANY, 301 E. FOURTH STREET, CINCINNATI, OH 45202
J14000619063 TERMINATED 1000000617590 BROWARD 2014-05-05 2024-05-09 $ 481.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2017-12-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-10
Name Change 2013-08-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341603595 0418800 2016-07-07 2000 PARK AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-07-07
Case Closed 2016-11-01

Related Activity

Type Referral
Activity Nr 1108374
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State