Search icon

CONSTRUCTION & ARCHETYPE DESIGN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONSTRUCTION & ARCHETYPE DESIGN, 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: 04 Aug 1993 (32 years ago)
Branch of: CONSTRUCTION & ARCHETYPE DESIGN, INC., ALABAMA (Company Number 000-152-550)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F93000003556
FEI/EIN Number 631075921

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

Address: 2560 COUNTY ROAD 112, DOTHAN, AL, 36303, US
Mail Address: 2560 COUNTY ROAD 112, DOTHAN, AL, 36303, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HICKS LARRY W President 2560 COUNTY ROAD 112, DOTHAN, AL, 36303
HICKS CAROLYN Vice President 2560 COUNTY ROAD 112, DOTHAN, AL, 36303
COLEMAN GLENDA Secretary 2560 COUNTY ROAD 112, DOTHAN, AL, 36303
COLEMAN GLENDA Treasurer 2560 COUNTY ROAD 112, DOTHAN, AL, 36303
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2560 COUNTY ROAD 112, DOTHAN, AL 36303 -
CHANGE OF MAILING ADDRESS 2006-04-20 2560 COUNTY ROAD 112, DOTHAN, AL 36303 -
NAME CHANGE AMENDMENT 2001-12-03 CONSTRUCTION & ARCHETYPE DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-05-05
Name Change 2001-12-03
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State