Search icon

TK ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: TK ARCHITECTS, INC.
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: 18 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2000 (25 years ago)
Document Number: F93000004734
FEI/EIN Number 431597580

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

Address: 1100 MAIN STREET, SUITE 2200, KANSAS CITY, MO, 64105, US
Mail Address: 1100 MAIN STREET, SUITE 2200, KANSAS CITY, MO, 64105, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
KNAPP TAMRA S Secretary 1100 Main Street, KANSAS CITY, MO, 64105
REYNOLDS BRADLEY Vice President 1100 Main Street, KANSAS CITY, MO, 64105
CUMMINGS MICHAEL A Vice President 1100 Main Street, KANSAS CITY, MO, 64105
CUMMINGS MICHAEL A Director 1100 Main Street, KANSAS CITY, MO, 64105
MUFFOLETTO JACK Director 1100 Main Street, KANSAS CITY, MO, 64105
KNAPP TAMRA S Vice President 1100 Main Street, KANSAS CITY, MO, 64105
English Theresa Prin 1100 MAIN STREET, KANSAS CITY, MO, 64105
Petracek Steven Prin 1100 MAIN STREET, KANSAS CITY, MO, 64105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 1100 MAIN STREET, SUITE 2200, KANSAS CITY, MO 64105 -
CHANGE OF MAILING ADDRESS 2018-07-24 1100 MAIN STREET, SUITE 2200, KANSAS CITY, MO 64105 -
REGISTERED AGENT NAME CHANGED 2018-07-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-05-16 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
Reg. Agent Change 2018-07-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State