Search icon

THE ARCHITECTURAL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THE ARCHITECTURAL TEAM, INC.
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: 25 Feb 2008 (17 years ago)
Document Number: F08000000837
FEI/EIN Number 042895637

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

Address: 50 Commandants Way, Chelsea, MA, 02150, US
Mail Address: 50 Commandants Way, Chelsea, MA, 02150, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Moran William Treasurer 50 Commandants Way, Chelsea, MA, 02150
Binette Michael President 50 Commandants Way, Chelsea, MA, 02150
Schultz Tom Director 50 Commandants Way, Chelsea, MA, 02150
Kane Gary M Secretary 50 Commandants Way, Chelsea, MA, 02150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 50 Commandants Way, Chelsea, MA 02150 -
CHANGE OF MAILING ADDRESS 2025-02-01 50 Commandants Way, Chelsea, MA 02150 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 50 Commandants Way, Chelsea, MA 02150 -
CHANGE OF MAILING ADDRESS 2024-02-02 50 Commandants Way, Chelsea, MA 02150 -
REGISTERED AGENT NAME CHANGED 2021-07-15 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000808574 ACTIVE 1000000851697 COLUMBIA 2019-12-09 2039-12-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2021-07-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State