Search icon

ARCHITECTURAL GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL GRAPHICS, 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: 10 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: F98000000794
FEI/EIN Number 540852946

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

Address: 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452
Mail Address: 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
RAMSAY DAVID W Chief Executive Officer 2655 INTERNATIONAL PKWY, VIRGINIA BEACH, VA
RAYNOR JAMES W Chief Operating Officer 2655 INTERNATIONAL PKWY, VIRGINIA BEACH, VA
GAROFALO MICHAEL Chief Financial Officer 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452
ROHDE CRAIG President 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452
Quigley Christopher Exec 2655 International Pkwy., Virginia Beach, VA, 23452
Bell James W Seni 2655 International Pkwy., Virginia Beach, VA, 23452
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026743 AGI ACTIVE 2019-02-26 2029-12-31 - 2655 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-09-10 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

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 Apr 2025

Sources: Florida Department of State