Search icon

SUPERIOR STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR STRUCTURES, 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: 13 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P97000088133
FEI/EIN Number 593478204

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

Address: 7042 BENJAMIN RD., TAMPA, FL, 33634
Mail Address: 7042 BENJAMIN RD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARB BESHARA I Director 7042 BENJAMIN ROAD, TAMPA, FL, 33634
HARB BESHARA I President 7042 BENJAMIN ROAD, TAMPA, FL, 33634
HARB BESHARA I Secretary 7042 BENJAMIN ROAD, TAMPA, FL, 33634
HARB BESHARA I Treasurer 7042 BENJAMIN ROAD, TAMPA, FL, 33634
BESHARA HARB I Agent 7042 BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 BESHARA, HARB I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 7042 BENJAMIN ROAD, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 7042 BENJAMIN RD., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2011-09-26 7042 BENJAMIN RD., TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022016 LAPSED 02-2407-E HILLSBOROUGH CIRCUIT CIVIL 2004-09-03 2009-10-01 $25000.00 RINGHAVER EQUIPMENT COMPANY, P.O. BOX 30169, TAMPA, FL 33630

Court Cases

Title Case Number Docket Date Status
SEAN BOGLE, ESQUIRE, AS PERSONAL REPRESENTATIVE VS WILLIAM ISAAC NICHOLS, BEECH OUTDOOR COMPANY D/B/A BEECH OUTDOOR ADVERTISING INC., SIMS CRANE & EQUIPMENT CO., SIGN SERVICE AND INSTALLATIONS, INC., ET AL. 5D2017-2918 2017-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-9813-O

Parties

Name Sean Bogle
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name ESTATE OF KEITH BRAMBLETT
Role Appellant
Status Active
Name WILLIAM ISAAC NICHOLS
Role Appellee
Status Active
Representations Scott A. Cole, Alexandra Valdes, Meredith M. Stephens, Christopher Killer, Gary D. Vasquez, Ryan S. Sawyer, George H. Anderson, III, H. JEFFREY CUTLER
Name AMERICAN PILEDRIVING EQUIPMENT, INC.
Role Appellee
Status Active
Name SAN LANDO PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name SUPERIOR STRUCTURES, INC.
Role Appellee
Status Active
Name BEECH OUTDOOR COMPANY
Role Appellee
Status Active
Name SIGN SERVICE AND INSTALLTIONS, INC.
Role Appellee
Status Active
Name SIMS CRANE & EQUIPMENT COMPANY
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean Bogle
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/4
On Behalf Of Sean Bogle
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/22
On Behalf Of Sean Bogle
Docket Date 2018-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/13
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/28
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS
Docket Date 2018-04-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Sean Bogle
Docket Date 2018-04-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sean Bogle
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean Bogle
Docket Date 2018-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/2
Docket Date 2018-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Bogle
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA BY 2/27; IB W/IN 20 DAYS OF SROA
Docket Date 2018-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Sean Bogle
Docket Date 2018-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/1
Docket Date 2018-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Bogle
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 10/19
Docket Date 2017-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/13/17
On Behalf Of Sean Bogle
Docket Date 2017-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY D VASQUEZ 0965995
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/17
On Behalf Of Sean Bogle
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 539 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of Sean Bogle

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339733909 0420600 2014-04-22 5531 SHELDON RD, TAMPA, FL, 33615
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-22
Emphasis L: FALL, P: FALL, L: FORKLIFT
Case Closed 2016-02-18

Related Activity

Type Inspection
Activity Nr 975458
Safety Yes
Type Inspection
Activity Nr 975437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-05-09
Abatement Due Date 2014-05-15
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. At the assembly area, employees were exposed to a fall hazard of 9 feet 5 inches, in that, while in the progress of assembling the roof of the building employees were on top of a cone shaped structure without any fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-05-09
Abatement Due Date 2014-05-21
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a. Employees exposed to fall hazards were not provided training and education relating to fall protection, hazard recognition, procedures to be followed to minimize these hazards and the proper use and limitation of fall protection equipment and fall protection systems, inspections of fall protection equipment in order to assure that equipment was in good condition and was functioning properly.
315497669 0420600 2011-03-18 TAX COLLECTORS OFFICE - 6283 W. WATERS AVE., TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-18
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-03-18

Related Activity

Type Complaint
Activity Nr 208265066
Safety Yes
311306245 0420600 2007-06-11 259 COLONY BLVD. OMNI 2000 AND 3000, THE VILLAGES, FL, 32162
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-06-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2007-06-27
Abatement Due Date 2007-07-02
Current Penalty 800.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 4
Gravity 02
309323368 0420600 2005-08-26 SWEETBAY SUPERMARKETS/NINE EAGLES & RACE TRACK RD, TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-26
Emphasis L: FALL
Case Closed 2005-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306847526 0420600 2003-06-02 CLEARWATER MALL, CLEARWATER, FL, 33759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Case Closed 2003-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2003-09-16
Abatement Due Date 2003-10-19
Nr Instances 1
Gravity 01
305225955 0420600 2002-06-17 1395 6TH STREET N.W., WINTER HAVEN, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-07-17
Abatement Due Date 2002-07-22
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-07-17
Abatement Due Date 2002-07-22
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305190985 0420600 2002-02-12 CLEARWATER MALL, CLEARWATER, FL, 33759
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-13
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-04-24

Related Activity

Type Inspection
Activity Nr 305190969

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-03-22
Abatement Due Date 2002-03-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-03-22
Abatement Due Date 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2002-03-22
Abatement Due Date 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2002-03-22
Abatement Due Date 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19260405 G02 V
Issuance Date 2002-03-22
Abatement Due Date 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517587306 2020-04-28 0455 PPP 7042 Benjamin Road, TAMPA, FL, 33634
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166343.3
Loan Approval Amount (current) 166343.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168079.65
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State