Search icon

ARCHITECTURAL METAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL METAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL METAL SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 1989 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L27313
FEI/EIN Number 592975455

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

Address: 4881 DISTRIBUTION COURT, ORLANDO, FL, 32822
Mail Address: PO BOX 720842, ORLANDO, FL, 32872-0842
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TERRY Agent 4881 DISTRIBUTION COURT, ORLANDO, FL, 32822
DAVIS, DAVID E President 4881 DISTRIBUTION CT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2003-03-06 4881 DISTRIBUTION COURT, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-16 4881 DISTRIBUTION COURT, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 1998-10-16 DAVIS, TERRY -
REGISTERED AGENT ADDRESS CHANGED 1998-10-16 4881 DISTRIBUTION COURT, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000071478 LAPSED CL-99-9942-AB 15TH JUDI CIR PALM BCH CTY FLO 2000-04-18 2006-12-14 $94,135.20 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State