Entity Name: | THE PANDULA ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PANDULA ARCHITECTS, 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: | 18 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2018 (7 years ago) |
Document Number: | J20588 |
FEI/EIN Number |
592691450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 LAKE STREET, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 645 LAKE STREET, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANDULA EUGENE | Director | 645 LAKE STREET, BOYNTON BEACH, FL, 33435 |
Pandula Morgan | Agent | 9034 ARTIST PLACE, LAKE WORTH, FL, 33467 |
PANDULA EUGENE | President | 645 LAKE STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-02 | 645 LAKE STREET, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 9034 ARTIST PLACE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Pandula, Morgan | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 645 LAKE STREET, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2018-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-10 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State