Search icon

LARSON ARCHITECTURAL GROUP, INC.

Company Details

Entity Name: LARSON ARCHITECTURAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000003172
FEI/EIN Number 232617263
Address: 1000 COMMERCE PARK DRIVE, Suite 201, WILLIAMSPORT, PA, 17701, US
Mail Address: 1000 COMMERCE PARK DRIVE, Suite 201, WILLIAMSPORT, PA, 17701, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MARTIN DAVID President 1000 COMMERCE PARK DRIVE, WILLIAMSPORT, PA, 17701

Vice President

Name Role Address
GEHR ROBERT Vice President 1000 COMMERCE PARK DRIVE, WILLIAMSPORT, PA, 17701

Treasurer

Name Role Address
Matthew Nealis Treasurer 1000 COMMERCE PARK DRIVE, WILLIAMSPORT, PA, 17701

Secretary

Name Role Address
English Stefanie Secretary 1000 COMMERCE PARK DRIVE, WILLIAMSPORT, PA, 17701

Chie

Name Role Address
Thompson Vincent Chie 1000 COMMERCE PARK DRIVE, WILLIAMSPORT, PA, 17701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1000 COMMERCE PARK DRIVE, Suite 201, WILLIAMSPORT, PA 17701 No data
CHANGE OF MAILING ADDRESS 2016-01-22 1000 COMMERCE PARK DRIVE, Suite 201, WILLIAMSPORT, PA 17701 No data
REGISTERED AGENT NAME CHANGED 2011-12-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State