Search icon

STANTEC ARCHITECTURE INC. - Florida Company Profile

Company Details

Entity Name: STANTEC ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Apr 2003 (22 years ago)
Document Number: F03000001609
FEI/EIN Number 562220906

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

Mail Address: 300-10220 103 AVENUE NW, EDMONTON, AB, T5J 0K4, CA
Address: 224 SOUTH MICHIGAN AVENUE, CHICAGO, IL, 60604, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
GOULD HARRIS J Director 410 17TH STREET, DENVER, CO, 80202
GRAF ROBERT J Director 101 EAST DIAMOND STREET, BUTLER, PA, 16001
HOLMES MEGAN Director 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, 19130
LERNER STUART E Director 475 FIFTH AVENUE, NEW YORK, NY, 10017
RENO BRIAN Director 224 SOUTH MICHIGAN AVENUE, CHICAGO, IL, 60604
ANDERSON KENNETH (KEN) J Director 3001 WASHINGTON BLVD, ARLINGTON, VA, 22201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 224 SOUTH MICHIGAN AVENUE, SUITE 1400, CHICAGO, IL 60604 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 224 SOUTH MICHIGAN AVENUE, SUITE 1400, CHICAGO, IL 60604 -

Court Cases

Title Case Number Docket Date Status
STANTEC ARCHITECTURE, INC., etc., VS JAVIER SALMAN, 3D2020-0526 2020-03-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15811

Parties

Name STANTEC ARCHITECTURE INC.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, Lissette Gonzalez
Name JAVIER SALMAN
Role Appellee
Status Active
Representations CHRIS KLEPPIN, ALLYSON MORGADO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANTEC ARCHITECTURE, INC.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioner’s Motion to Stay Appeal Pending Execution of Settlement Agreement is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order.
Docket Date 2020-04-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S MOTION TO STAY APPEALPENDING EXECUTION OF SETTLEMENT AGREEMENT
On Behalf Of STANTEC ARCHITECTURE, INC.
Docket Date 2020-04-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAVIER SALMAN
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAVIER SALMAN
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 23, 2020.
Docket Date 2020-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S AMENDED MOTION TO STRIKE/DISMISSPETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAVIER SALMAN
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAVIER SALMAN
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE/DISMISS PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAVIER SALMAN
Docket Date 2020-03-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI.
On Behalf Of STANTEC ARCHITECTURE, INC.
Docket Date 2020-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STANTEC ARCHITECTURE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State