Search icon

PICKARD CHILTON ARCHITECTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PICKARD CHILTON 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: 13 Oct 1997 (28 years ago)
Branch of: PICKARD CHILTON ARCHITECTS, INC., CONNECTICUT (Company Number 0551453)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 1999 (26 years ago)
Document Number: F97000005358
FEI/EIN Number 06-1470511

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

Address: 980 Chapel Street, New Haven, CT, 06510, US
Mail Address: 980 Chapel Street, New Haven, CT, 06510, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Chilton William D Secretary 980 Chapel Street, New Haven, CT, 06510
Pickard Jon K Chairman 980 Chapel Street, New Haven, CT, 06510
Chilton William D Director 980 Chapel Street, New Haven, CT, 06510
Chilton William D President 980 Chapel Street, New Haven, CT, 06510
Chilton William D Treasurer 980 Chapel Street, New Haven, CT, 06510
Pickard Jon K Director 980 Chapel Street, New Haven, CT, 06510
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 980 Chapel Street, New Haven, CT 06510 -
CHANGE OF MAILING ADDRESS 2024-04-10 980 Chapel Street, New Haven, CT 06510 -
NAME CHANGE AMENDMENT 1999-08-20 PICKARD CHILTON ARCHITECTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State