Entity Name: | ADDISON STRUCTURAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADDISON STRUCTURAL SERVICES, 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: | 12 May 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Dec 2006 (18 years ago) |
Document Number: | P95000037815 |
FEI/EIN Number |
582178447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 E CAMELBACK RD, SUITE 100, PHOENIX, AZ, 85016, US |
Mail Address: | PO BOX 19028, PHOENIX, AZ, 85005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL MICHAEL R | President | PO BOX 19028, PHOENIX, AZ, 85005 |
SHERMAN SCOTT D | Vice President | PO BOX 19028, PHOENIX, AZ, 85005 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 3020 E CAMELBACK RD, SUITE 100, PHOENIX, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 3020 E CAMELBACK RD, SUITE 100, PHOENIX, AZ 85016 | - |
CANCEL ADM DISS/REV | 2006-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1996-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
Reg. Agent Change | 2022-09-22 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-08-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State