Search icon

ADDISON STRUCTURAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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