Search icon

ANDREA STEELE ARCHITECTURE, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: ANDREA STEELE ARCHITECTURE, P.C.
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: 23 Oct 2014 (10 years ago)
Branch of: ANDREA STEELE ARCHITECTURE, P.C., NEW YORK (Company Number 2911866)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: F14000004547
FEI/EIN Number 800069231

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

Address: 227 W. 29TH ST 11TH FLOOR, NEW YORK, NY, 10001, US
Mail Address: 227 W. 29TH ST 11TH FLOOR, NEW YORK, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
STEELE ANDREA A Vice President 227 W. 29TH ST 11TH FLOOR, NEW YORK, NY, 10001
STEELE ANDREA A Secretary 227 W. 29TH ST 11TH FLOOR, NEW YORK, NY, 10001
STEELE ANDREA A Director 227 W. 29TH ST 11TH FLOOR, NEW YORK, NY, 10001
STEELE ANDREA Chief Executive Officer 198 BETSY BROWN ROAD, RYE BROOK, NY, 10573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107237 TEN ARQUITECTOS EXPIRED 2014-10-23 2019-12-31 - 227 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-05-12 INCORP SERVICES, INC. -
NAME CHANGE AMENDMENT 2020-02-03 ANDREA STEELE ARCHITECTURE, P.C. -
REINSTATEMENT 2015-10-21 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-05
Reg. Agent Change 2020-05-12
Name Change 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State