Search icon

COMPLETE STRUCTURAL INC.

Company Details

Entity Name: COMPLETE STRUCTURAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P09000069242
FEI/EIN Number 270805673
Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
Mail Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Resnick Aaron Esq. Agent 100 Biscayne Boulevard, Miami, FL, 33132

President

Name Role Address
Johnson C President 700 S Rosemary Ave, West Palm Beach, FL, 33401

Vice President

Name Role Address
Levy Raphael Vice President 700 S Rosemary Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-15 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-10-17 Resnick, Aaron, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 100 Biscayne Boulevard, Suite 1607, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-09-22 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 No data
AMENDMENT AND NAME CHANGE 2023-04-21 COMPLETE STRUCTURAL INC. No data
REINSTATEMENT 2023-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-15
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-09-22
Amendment and Name Change 2023-04-21
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2010-04-05
Domestic Profit 2009-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State