Search icon

AG ARCHITECTURE, INC.

Company Details

Entity Name: AG ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: F92000000803
FEI/EIN Number 39-1726297
Address: 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213
Mail Address: 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213
Place of Formation: WISCONSIN

Agent

Name Role
REGISTERED AGENTS INC Agent

Secretary

Name Role Address
Luciano, Anthony Secretary 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213

President

Name Role Address
Harrmann, Eric President 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213

Treasurer

Name Role Address
Lofy, Cynthia Treasurer 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213

Vice President

Name Role Address
Miller, Michael Vice President 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 No data
CHANGE OF MAILING ADDRESS 2025-02-02 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2019-08-16 REGISTERED AGENTS INC. No data
NAME CHANGE AMENDMENT 2003-01-31 AG ARCHITECTURE, INC. No data
REINSTATEMENT 1997-11-05 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State