Search icon

ELEY GUILD HARDY ARCHITECTS, PA - Florida Company Profile

Branch

Company Details

Entity Name: ELEY GUILD HARDY ARCHITECTS, PA
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: 27 Aug 2004 (21 years ago)
Branch of: ELEY GUILD HARDY ARCHITECTS, PA, MISSISSIPPI (Company Number 735723)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F04000004986
FEI/EIN Number 640636544

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

Address: 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
Mail Address: 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
GUILD W. TAYLOR I Chairman 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
GUILD W. TAYLOR I President 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
HARDY DAVID J Vice Chairman 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
HARDY DAVID J Treasurer 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
STOJCICH STEPHEN A Secretary 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
STOJCICH STEPHEN A Director 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
CRAIN JOSEPH B Director 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
LISHEN MARK E Director 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
CRAIN JOSEPH I Director 1091 TOMMY MUNRO DRIVE, BILOXI, MS, 39532
RIGGS STEPHEN C Agent 4460 LEGENDARY DRIVE, SUITE 100, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2009-03-31 ELEY GUILD HARDY ARCHITECTS, PA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 1091 TOMMY MUNRO DRIVE, BILOXI, MS 39532 -
CHANGE OF MAILING ADDRESS 2009-01-12 1091 TOMMY MUNRO DRIVE, BILOXI, MS 39532 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-11
Name Change 2009-03-31
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State