Search icon

STRUCTURAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL SYSTEMS, 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: 24 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: P99000102885
FEI/EIN Number 650964745

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

Address: 210 Lock Road, Deerfield Beach, FL, 33442, US
Mail Address: 210 Lock Rd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZETWICK CHRISTOPHER J Agent 636 Us Highway 1 suite 114, North Palm Beach, FL, 33404
HEGEDUS GEORGE A President 5026 MALLARDS CT, COCONUT CREEK, FL, 33073
ZETWICK CHRISTOPHER Vice President 1060 SINGER DRIVE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 210 Lock Road, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 636 Us Highway 1 suite 114, North Palm Beach, FL 33404 -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2000-03-21 210 Lock Road, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14061725 0420600 1981-02-26 7500 ESTERO BLVD, Ft Myers Beach, FL, 33931
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-27
Case Closed 1981-03-16
13473129 0418800 1975-09-29 HURON COURTS, Marco, FL, 33937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190037405 2020-05-05 0455 PPP 440 East Sample Road Ste. 207, Pompano Beach, FL, 33064
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8433.91
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State