Entity Name: | SUSIE'S STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSIE'S 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: |
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: | 16 Jul 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000063336 |
FEI/EIN Number |
593534296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5426 CRAFTS STREET, NEW PORT RICHEY, FL, 34652, US |
Address: | C/O 5426 CRAFTS STREET, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEGLER DAVID A | Director | P. O. BOX 3574, HOLIDAY, FL, 34692 |
ROCK DANIEL P | Agent | 5426 CRAFTS STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-26 | C/O 5426 CRAFTS STREET, NEW PORT RICHEY, FL 34652 | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-31 | C/O 5426 CRAFTS STREET, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-31 | ROCK, DANIEL P | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-31 | 5426 CRAFTS STREET, NEW PORT RICHEY, FL 34652 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000243401 | LAPSED | 2008-CA-168 | LAKE COUNTY CIRCUIT COURT | 2009-01-15 | 2014-02-03 | $107,079.39 | HD SUPPLY ELECTRICAL, LTD., 3100 CUMBERLAND BOULEVARD, SUITE 1700, ATLANTA, GA 30339 |
J08000195579 | INACTIVE WITH A SECOND NOTICE FILED | 08-SC-1816 DIV. 73 | ORANGE | 2008-06-12 | 2013-06-12 | $4,798.00 | ARDAMAN & ASSOCIATES, INC., 8008 SOUTH ORANGE AVENUE, ORLANDO, FLORIDA 32809 |
J08900005586 | LAPSED | 2007 SC 005973 | LAKE COUNTY COURT | 2008-01-28 | 2013-04-04 | $1670.21 | MURPHY WATER, INC, 1030 OCOEE-APOPKA RD. #200, APOPKA, FL 32703 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-26 |
REINSTATEMENT | 2008-10-31 |
Off/Dir Resignation | 2007-12-10 |
Reg. Agent Resignation | 2007-12-10 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State