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 |
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 |
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. | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341603595 | 0418800 | 2016-07-07 | 2000 PARK AVENUE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1108374 |
Safety | Yes |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State