Search icon

STRUCTURAL SYSTEMS (SOUTH BAY) INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL SYSTEMS (SOUTH BAY) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL SYSTEMS (SOUTH BAY) 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: 13 Oct 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000087646
FEI/EIN Number 650942951

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

Address: 800 U S 27 N, SOUTH BAY, FL, 33493
Mail Address: PO BOX 7105, SOUTH BAY, FL, 33493
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSE JOHN President 800 U S 27 N, PO BOX 7105, SOUTH BAY, FL, 33493
GHAZAL JEAN P Vice President 800 U S 27 N, PO BOX 7105, SOUTH BAY, FL, 33193
TUFTS STEPHEN W Agent 800 US 27 N, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 TUFTS, STEPHEN W -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 800 US 27 N, SOUTH BAY, FL 33493 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-20 800 U S 27 N, SOUTH BAY, FL 33493 -
CHANGE OF MAILING ADDRESS 2002-06-20 800 U S 27 N, SOUTH BAY, FL 33493 -
NAME CHANGE AMENDMENT 1999-08-10 STRUCTURAL SYSTEMS (SOUTH BAY) INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900015807 LAPSED 06-CA-011814-XX-MB CIR CIV DIV PALM BCH FL 2007-10-02 2012-10-15 $33774.26 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J07900016157 LAPSED 502007CC008834XXXXMBRE PALM BEACH COUNTY COURT 2007-09-25 2012-10-22 $14322.73 ROYAL CRANE, LLC., 1360 NW 33RD STREET, POMPANO BEACH, FL 33064
J07900017970 LAPSED 502006CA11311 PALM BEACH CTY CIR CTY FL 2006-12-14 2012-11-26 $275113.33 NAMASCO CORPORATION, 907 SOUTH 20TH STREET, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-15
Name Change 1999-08-10
ANNUAL REPORT 1999-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212311 0418800 2006-11-13 800 US 27, N., SOUTH BAY, FL, 33493
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-13
Emphasis N: SSTARG06
Case Closed 2007-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2006-11-17
Abatement Due Date 2006-11-28
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-17
Abatement Due Date 2006-12-04
Nr Instances 1
Nr Exposed 21
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State