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 |
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 |
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 | - |
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 |
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