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 |
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 |
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 |
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 | - | - |
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