Search icon

EXTRUCTURAL INC - Florida Company Profile

Company Details

Entity Name: EXTRUCTURAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRUCTURAL 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: 16 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P14000085309
FEI/EIN Number 47-2110646

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

Address: 3720 NW 115 Way, Coral Spring, FL, 33065, US
Mail Address: 3720 NW 115 Way, Coral Spring, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALVARO F President 3720 NW 115 Way, Coral Spring, FL, 33065
GONZALEZ ALVARO F Agent 14921 east waterford drive davie, davie, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-25 - -
REINSTATEMENT 2022-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 3720 NW 115 Way, Coral Spring, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-06-16 3720 NW 115 Way, Coral Spring, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-06-16 GONZALEZ, ALVARO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14921 east waterford drive davie, davie, FL 33314 -

Documents

Name Date
Amendment 2024-04-25
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-06-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State