Entity Name: | ARCHITECTURAL GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2010 (14 years ago) |
Document Number: | F98000000794 |
FEI/EIN Number | 540852946 |
Address: | 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452 |
Mail Address: | 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RAMSAY DAVID W | Chief Executive Officer | 2655 INTERNATIONAL PKWY, VIRGINIA BEACH, VA |
Name | Role | Address |
---|---|---|
RAYNOR JAMES W | Chief Operating Officer | 2655 INTERNATIONAL PKWY, VIRGINIA BEACH, VA |
Name | Role | Address |
---|---|---|
GAROFALO MICHAEL | Chief Financial Officer | 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452 |
Name | Role | Address |
---|---|---|
ROHDE CRAIG | President | 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452 |
Name | Role | Address |
---|---|---|
Quigley Christopher | Exec | 2655 International Pkwy., Virginia Beach, VA, 23452 |
Name | Role | Address |
---|---|---|
Bell James W | Seni | 2655 International Pkwy., Virginia Beach, VA, 23452 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000026743 | AGI | ACTIVE | 2019-02-26 | 2029-12-31 | No data | 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-10 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2010-09-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
Reg. Agent Change | 2016-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State