Search icon

STRUCTURAL STEEL DRAFTING, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL STEEL DRAFTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL STEEL DRAFTING, 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: 01 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000035163
FEI/EIN Number 593314564

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

Address: 27 COMANCHE CT., PALM COAST, FL, 32137-8996
Mail Address: 27 COMANCHE CT., PALM COAST, FL, 32137-8996
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFIFFER CONSTANCE R Director 27 COMANCHE CT., PALM COAST, FL, 321378996
PFIFFER RICHARD D Vice President 27 COMANCHE CT., PALM COAST, FL, 321378996
TOVKACH WALTER M Agent 5011 NORTHWEST 8TH AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 27 COMANCHE CT., PALM COAST, FL 32137-8996 -
CHANGE OF MAILING ADDRESS 2004-11-29 27 COMANCHE CT., PALM COAST, FL 32137-8996 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 5011 NORTHWEST 8TH AVE, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State