Search icon

CDI ARCHITECTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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