Search icon

THE PANDULA ARCHITECTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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