Search icon

FLYNN FINDERUP ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: FLYNN FINDERUP ARCHITECTS, INC.
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: 24 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F06000006693
FEI/EIN Number 581629643

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

Address: 5120 Sunset Trail, MARIETTA, GA, 30068, US
Mail Address: PO Box 684205, MARIETTA, GA, 30068, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FLYNN GEORGE M President PO Box 684205, MARIETTA, GA, 30068
FINDERUP LARS M Vice President PO Box 684205, MARIETTA, GA, 30068
FINDERUP LARS M Secretary PO Box 684205, MARIETTA, GA, 30068
FINDERUP LARS M Treasurer PO Box 684205, MARIETTA, GA, 30068
JACOBS SHARON Agent 3076 BELL GROVE ROAD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023062 FLYNN FINDERUP ARCHITECTS EXPIRED 2014-03-05 2019-12-31 - 1355 TERRELL MILL RD., BUILDING 1468, SUITE 250, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 5120 Sunset Trail, MARIETTA, GA 30068 -
CHANGE OF MAILING ADDRESS 2015-02-22 5120 Sunset Trail, MARIETTA, GA 30068 -
PENDING REINSTATEMENT 2013-12-23 - -
REINSTATEMENT 2013-12-20 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State