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 |
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 |
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. | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310212311 | 0418800 | 2006-11-13 | 800 US 27, N., SOUTH BAY, FL, 33493 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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