Search icon

THE STRUCTURE GROUP FIELD SERVICES, INC - Florida Company Profile

Company Details

Entity Name: THE STRUCTURE GROUP FIELD SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STRUCTURE GROUP FIELD SERVICES, 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: 25 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000044600
FEI/EIN Number 272765207

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

Address: 17800 NW 84 CT, MIAMI FL, FL, 33015
Mail Address: 17800 NW 84 CT, MIAMI FL, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARILYS President 17800 NW 84 CT, MIAMI FL, FL, 33015
ALVAREZ MARILYS Agent 17800 NW 84 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 17800 NW 84 CT, MIAMI FL, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-01-17 17800 NW 84 CT, MIAMI FL, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 17800 NW 84 CT, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-10-02
Amendment 2012-02-06
Off/Dir Resignation 2011-04-08
ANNUAL REPORT 2011-01-17
Domestic Profit 2010-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State