Entity Name: | INTERIOR ARCHITECTS, P.C. |
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: | 30 Mar 2005 (20 years ago) |
Branch of: | INTERIOR ARCHITECTS, P.C., NEW YORK (Company Number 1250654) |
Document Number: | F05000001979 |
FEI/EIN Number |
22-3064850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Sansome Street, 8th Floor, San Francisco, CA, 94111, US |
Mail Address: | 500 Sansome Street, 8th Floor, San Francisco, CA, 94111, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McCullough Michael Ray | Vice President | 500 Sansome Street, San Francisco, CA, 94111 |
McCullough Michael Ray | Chairman | 500 Sansome Street, San Francisco, CA, 94111 |
LeBron Angelo | Vice President | 500 Sansome Street, San Francisco, CA, 94111 |
Powers Thomas | President | 500 Sansome Street, San Francisco, CA, 94111 |
Danowski Marion | Assi | 500 Sansome Street, San Francisco, CA, 94111 |
Furnstahl Stephen | Vice President | 500 Sansome Street, San Francisco, CA, 94111 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 500 Sansome Street, 8th Floor, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 500 Sansome Street, 8th Floor, San Francisco, CA 94111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-09 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State