Search icon

PELLI CLARKE PELLI ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: PELLI CLARKE PELLI ARCHITECTS, 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: F94000001065
FEI/EIN Number 061228461

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

Address: 1056 CHAPEL STREET, NEW HAVEN, CT, 06510
Mail Address: 1056 CHAPEL STREET, NEW HAVEN, CT, 06510
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PELLI CESAR President 294 LIVINGSTON STREET, NEW HAVEN, CT
PELLI CESAR Director 294 LIVINGSTON STREET, NEW HAVEN, CT
CLARKE III FRED W. Secretary 140 DAVIS STREET, HAMDEN, CT
CLARKE III FRED W. Treasurer 140 DAVIS STREET, HAMDEN, CT
SHOEMAKER MARK Director 980 DUNK ROCK RD, GUILFORD, CT, 06437
CLARKE III FRED W. Director 140 DAVIS STREET, HAMDEN, CT
PELLI RAFAEL Director 355 W 21ST STREET, NEW YORK, NY, 10011
HIRSCH MITCHELL Director 47 FIELD BROOK RD, MADISON, CT, 06443

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-28 - -
REGISTERED AGENT CHANGED 2014-04-28 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2005-11-23 PELLI CLARKE PELLI ARCHITECTS, INC. -
REINSTATEMENT 2002-12-27 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Withdrawal 2014-04-28
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State