Search icon

TVS FLORIDA, INC., ARCHITECTURE

Company Details

Entity Name: TVS FLORIDA, INC., ARCHITECTURE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Oct 2003 (21 years ago)
Document Number: F03000004984
FEI/EIN Number 04-3773460
Address: 1200 Peachtree Street NE, Suite 200, Atlanta, GA, 30309, US
Mail Address: 1200 Peachtree Street NE, Suite 200, Atlanta, GA, 30309, US
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Simpson Janet President 1200 Peachtree Street NE, Atlanta, GA, 30309

Vice President

Name Role Address
Brown David Vice President 1200 Peachtree Street NE, Atlanta, GA, 30309

Secretary

Name Role Address
Gordon Kevin Secretary 1200 Peachtree Street NE, Atlanta, GA, 30309

Asst

Name Role Address
Morling Carrie Asst 1200 Peachtree Street NE, Atlanta, GA, 30309

Chairman

Name Role Address
Simpson Janet Chairman 1200 Peachtree Street NE, Atlanta, GA, 30309

Director

Name Role Address
Simpson Janet Director 1200 Peachtree Street NE, Atlanta, GA, 30309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047016 TVSDESIGN EXPIRED 2019-04-15 2024-12-31 No data 1230 PEACHTREE STREET NE, SUITE 2700, ATLANTA, GA, 30309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1200 Peachtree Street NE, Suite 200, Atlanta, GA 30309 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1200 Peachtree Street NE, Suite 200, Atlanta, GA 30309 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State