Entity Name: | STRUCTURE LINX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRUCTURE LINX 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | P14000057872 |
FEI/EIN Number |
47-1272454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4683 ROME CT, GREENACRES, FL, 33463, US |
Mail Address: | 4883 ROME CT, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGUEL CARLOS O | President | 4683 ROME CT, GREENACRES, FL, 33463 |
DE LOS SANTOS ANAYDA | Manager | 4683 ROME CT, GREENACRES, FL, 33463 |
SEGUEL CARLOS O | Agent | 4683 ROME CT, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SEGUEL, CARLOS O | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State