Entity Name: | STRUCTURAL COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000037829 |
FEI/EIN Number | 593273317 |
Address: | 857 WESTPORT DR., ROCKLEDGE, FL, 32955, US |
Mail Address: | 857 WESTPORT DR., ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAICE DONALD | Agent | 857 WESTPORT DR., ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
PAICE DONALD E | President | 857 WESTPORT DR., ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
PAICE DONALD E | Treasurer | 857 WESTPORT DR., ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-12 | 857 WESTPORT DR., ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 1996-06-12 | 857 WESTPORT DR., ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-12 | PAICE, DONALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-12 | 857 WESTPORT DR., ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State