Search icon

ALLICA ARCHITECTURAL GROUP, INC. - Florida Company Profile

Company Details

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

ALLICA ARCHITECTURAL 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: 10 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L21648
FEI/EIN Number 650144372

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

Address: 2454 NE 13 AVENUE, WILTON MANORS, FL, 33305, US
Mail Address: 624 N W 28TH STREET, WILTON MANORS, FL, 33311, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLICA ROBERT President 624 NW 28TH ST, WILTON MANORS, FL, 33311
Allica Robert C Agent 624 NW 28TH ST, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 Allica, Robert C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 2454 NE 13 AVENUE, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 1998-07-09 2454 NE 13 AVENUE, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 624 NW 28TH ST, WILTON MANORS, FL 33311 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State