Search icon

TRIAD DESIGN GROUP, P.C. - Florida Company Profile

Company Details

Entity Name: TRIAD DESIGN GROUP, P.C.
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: 03 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2002 (23 years ago)
Document Number: F96000005129
FEI/EIN Number 561892684

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

Address: 4807 KOGER BLVD, STE C, GREENSBORO, NC, 27407
Mail Address: 4807 KOGER BLVD, STE C, GREENSBORO, NC, 27407
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DAVIS MARK J President 4807 KOGER BLVD, GREENSBORO, NC, 27407
Michalak Mark TAIA Vice President 4807 KOGER BLVD, GREENSBORO, NC, 27407
HILL L. ALLAN P Vice President 4807 KOGER BLVD, GREENSBORO, NC, 27407
Johnson Matthew W Secretary 4807 KOGER BLVD, GREENSBORO, NC, 27407
Eidelman Morgan L Vice President 4807 KOGER BLVD, GREENSBORO, NC, 27407
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-31 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 1200 S. Pine Island Rd., PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2002-09-30 TRIAD DESIGN GROUP, P.C. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 4807 KOGER BLVD, STE C, GREENSBORO, NC 27407 -
CHANGE OF MAILING ADDRESS 2001-03-01 4807 KOGER BLVD, STE C, GREENSBORO, NC 27407 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State