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 |
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 |
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 | - | - |
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