Search icon

STRUCTURAL RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL RESTORATION 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: 24 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000038952
FEI/EIN Number 593256539

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

Address: 4806 N GALLAGHER RD, PLANT CITY, FL, 33565, US
Mail Address: P.O. BOX 560, THONOTOSASSA, FL, 33592, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN GARY D Director 8401 PAUL BUCHMAN HWY., PLANT CITY, FL, 33565
LYNN GARY D Agent 4532 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-12 LYNN, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 4532 W KENNEDY BLVD, 167, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 4806 N GALLAGHER RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 1999-04-14 4806 N GALLAGHER RD, PLANT CITY, FL 33565 -
NAME CHANGE AMENDMENT 1995-10-05 STRUCTURAL RESTORATION INC. -

Documents

Name Date
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State