Search icon

ARCHITECTURAL DYNAMICS, INC

Company Details

Entity Name: ARCHITECTURAL DYNAMICS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2001 (24 years ago)
Date of dissolution: 25 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: F01000000468
FEI/EIN Number 593562279
Address: 2816 PICKFAIR ST., ORLANDO, FL, 32803, US
Mail Address: 2816 PICKFAIR ST, ORLANDO, FL, 32803, UN
ZIP code: 32803
County: Orange
Place of Formation: NEVADA

President

Name Role Address
PHIPPS JOYCE L President 2816 PICKFAIR ST., ORLANDO, FL, 32803

Treasurer

Name Role Address
PHIPPS JOYCE L Treasurer 2816 PICKFAIR ST., ORLANDO, FL, 32803

Director

Name Role Address
PHIPPS JOYCE L Director 2816 PICKFAIR ST., ORLANDO, FL, 32803

Secretary

Name Role Address
STARUSZKIEWICZ BOGDA Secretary 1170 NEEDLEWOOD LOOP, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014834 ARCHITECTURAL DYNAMICS, INC. EXPIRED 2012-02-11 2017-12-31 No data 2816 PICKFAIR ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-25 No data No data
CHANGE OF MAILING ADDRESS 2019-01-25 2816 PICKFAIR ST., ORLANDO, FL 32803 No data
REGISTERED AGENT CHANGED 2019-01-25 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2008-05-29 ARCHITECTURAL DYNAMICS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 2816 PICKFAIR ST., ORLANDO, FL 32803 No data

Documents

Name Date
WITHDRAWAL 2019-01-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2011-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State