Search icon

GREENBERG FARROW ARCHITECTURE INCORPORATED - Florida Company Profile

Company Details

Entity Name: GREENBERG FARROW ARCHITECTURE INCORPORATED
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: 26 Feb 1996 (29 years ago)
Document Number: F96000000992
FEI/EIN Number 581276961

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

Address: 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA, 30309, US
Mail Address: 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA, 30309, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
THOMPSON HUGHES W Director 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA, 30309
Abney Rodney Secretary 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA, 30309
Massing Larry Director 2675 Paces Ferry Rd., Atlanta, GA, 30339
Zuena Anthony J Director 8972 Morgan Ct., Naples, FL, 34113
Johnston Keith President 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA, 30309
Loikits Scott W Officer 205 Blackburn Road, Summit, NJ, 07901
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039325 SGA|NW A GF DESIGN COMPANY ACTIVE 2022-03-29 2027-12-31 - 1230 PEACHTREE ST NE, SUITE 2900, ATLANTA, GA, 30309
G07346900111 GREENBERGFARROW ACTIVE 2007-12-12 2027-12-31 - 1230 PEACHTREE STREET NE, SUITE 2900, ATLANTA, GA, 30309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA 30309 -
CHANGE OF MAILING ADDRESS 2022-03-03 1230 PEACHTREE ST., NE, SUITE 2900, ATLANTA, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-04-25 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State