Entity Name: | VEAZEY.PARROTT.DURKIN & SHOULDERS,ARCHITECTS AND ENGINEERS, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Aug 2001 (24 years ago) |
Date of dissolution: | 23 Oct 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Oct 2007 (18 years ago) |
Document Number: | F01000004173 |
FEI/EIN Number |
351608100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 MAIN STREET, STE 400, EVANSVILLE, IN, 47708-1616 |
Mail Address: | 528 MAIN STREET, STE 400, EVANSVILLE, IN, 47708-1616 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
SHOULDERS MICHAEL R | President | 528 MAIN STREET STE 400, EVANSVILLE, IN, 47708 |
VEAZEY SCOTT C | Vice President | 528 MAIN STREET STE 400, EVANSVILLE, IN, 47708 |
LINK GEORGE S | Treasurer | 528 MAIN STREET STE 400, EVANSVILLE, IN, 47708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-04 | 528 MAIN STREET, STE 400, EVANSVILLE, IN 47708-1616 | - |
CHANGE OF MAILING ADDRESS | 2002-07-04 | 528 MAIN STREET, STE 400, EVANSVILLE, IN 47708-1616 | - |
Name | Date |
---|---|
Withdrawal | 2007-10-23 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-07-04 |
Foreign Profit | 2001-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State