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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Luciano, Anthony | Secretary | 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 |
Name | Role | Address |
---|---|---|
Harrmann, Eric | President | 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 |
Name | Role | Address |
---|---|---|
Lofy, Cynthia | Treasurer | 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 |
Name | Role | Address |
---|---|---|
Miller, Michael | Vice President | 1414 Underwood Ave Ste 301, Wauwatosa, WI 53213 |
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 |
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