Search icon

ARCHITECTURAL RESOURCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL RESOURCE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 1985 (40 years ago)
Document Number: H50237
FEI/EIN Number 592706637

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

Address: 299 LORAINE DR, STE 2003, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: % JOHN XAVIER MICHELENA, 451 COLUMBUS CIRCLE, LONGWOOD, FL, 32750
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELENA, JOHN XAVIER President 451 COLUMBUS CIRCLE, LONGWOOD, FL, 32750
MICHELENA, JOHN XAVIER Director 451 COLUMBUS CIRCLE, LONGWOOD, FL, 32750
MICHELENA, JOHN XAVIER Agent 451 COLUMBUS CIRCLE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 299 LORAINE DR, STE 2003, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1988-06-30 299 LORAINE DR, STE 2003, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 451 COLUMBUS CIRCLE, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511283 TERMINATED 1000000671008 SEMINOLE 2015-04-07 2025-04-27 $ 1,468.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000840495 LAPSED 1000000615621 MIAMI-DADE 2014-05-16 2024-08-01 $ 2,677.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000840487 LAPSED 1000000615617 SEMINOLE 2014-04-28 2024-08-01 $ 1,540.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000533613 LAPSED 1000000432508 SEMINOLE 2013-02-07 2023-03-06 $ 1,204.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State