Search icon

SUSIE'S STRUCTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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