Search icon

AMERICAN STRUCTURAL SYSTEMS 1996, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STRUCTURAL SYSTEMS 1996, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STRUCTURAL SYSTEMS 1996, 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: 23 Sep 1996 (29 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: P96000079497
FEI/EIN Number 593500076

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

Mail Address: 64 FOX VALLEY DR, ORANGE PARK, FL, 32073
Address: 4135 HIGHWAY 17, SOUTH, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAULT HUGUETTE Director 64 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073
BREAULT CHRISTOPHER President 1258 CREDE MYRTLE COURT, ORANGE PARK, FL, 320671252
BREAULT LIANE Vice President 23 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073
BREAULT LIANE Secretary 23 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073
BIVENS BURNEY E Agent 1543 KINGSLEY AVENUE, #18-B, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-12 4135 HIGHWAY 17, SOUTH, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2003-03-24 BIVENS, BURNEY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1543 KINGSLEY AVENUE, #18-B, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 4135 HIGHWAY 17, SOUTH, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State