Search icon

C.E. BLOCK ARCHITECT, INC. - Florida Company Profile

Company Details

Entity Name: C.E. BLOCK ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.E. BLOCK ARCHITECT, 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: 18 Nov 1975 (49 years ago)
Document Number: 489761
FEI/EIN Number 591632695

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

Address: 1965 Bridgepointe Circle, VERO BCH, FL, 32967, US
Mail Address: PO BOX 1206, VERO BCH, FL, 32961, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK, SAMUEL A Agent 601 21st Street, VERO BEACH, FL, 32960
BLOCK CHARLES E President P.O. BOX 1206, VERO BEACH, FL, 32961
BLOCK CHARLES E Director P.O. BOX 1206, VERO BEACH, FL, 32961
Block Judith A Secretary PO BOX 1206, VERO BCH, FL, 32961

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1965 Bridgepointe Circle, unit 84, VERO BCH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 601 21st Street, suite 401, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2007-04-23 1965 Bridgepointe Circle, unit 84, VERO BCH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State