Search icon

STRUCTURAL REMEDATION & HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL REMEDATION & HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL REMEDATION & HOME IMPROVEMENT, 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: 01 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000060785
FEI/EIN Number 432101057

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

Address: 4230 NW 152ND STREET, REDDICK, FL, 32686, US
Mail Address: PO BOX 157, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETALLA CHAD R Director 4230 NW 152ND STREET, REDDICK, FL, 32686
SWEETALLA CHAD R President 4230 NW 152ND STREET, REDDICK, FL, 32686
SWEETALLA TERESA J Secretary 4230 NW 152ND STREET, REDDICK, FL, 32686
SWEETALLA TERESA J Treasurer 4230 NW 152ND STREET, REDDICK, FL, 32686
SWEETALLA TERESA J Agent 4230 NW 152ND STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-30 - -
CHANGE OF MAILING ADDRESS 2008-04-30 4230 NW 152ND STREET, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SWEETALLA, TERESA J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4230 NW 152ND STREET, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000113600 LAPSED 1000000204720 MARION 2011-02-16 2021-02-23 $ 1,931.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000238904 ACTIVE 1000000141178 MARION 2009-09-28 2030-02-16 $ 2,918.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-09-23
REINSTATEMENT 2008-04-30
Domestic Profit 2006-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State