Entity Name: | CDI 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: | 08 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F08000003498 |
FEI/EIN Number |
23-3032789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1735 Market Street, Suite 200, Philadelphia, PA, 19103, US |
Mail Address: | 1735 Market Street, Suite 200, Philadelphia, PA, 19103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lewis Craig H | Vice President | 1735 Market Street, Philadelphia, PA, 19103 |
Genday Richard E | Vice President | 1735 Market Street, Philadelphia, PA, 19103 |
Vega-Bambaren Jose | Vice President | 1735 Market Street, Philadelphia, PA, 19103 |
Karlovic Martin S | President | 1735 Market Street, Philadelphia, PA, 19103 |
Rispoli David | Director | 1735 Market Street, Philadelphia, PA, 19103 |
Vyas Ruchik H | Vice President | 1735 Market Street, Philadelphia, PA, 19103 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08226900033 | CDI ARCHITECTURE GROUP | EXPIRED | 2008-08-13 | 2013-12-31 | - | 1717 ARCH ST, 35TH FL, PHILADELPHIA, PA, 19103-2768 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1735 Market Street, Suite 200, Philadelphia, PA 19103 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1735 Market Street, Suite 200, Philadelphia, PA 19103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State