Entity Name: | FILER & HAMMOND ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILER & HAMMOND 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: |
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: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L58521 |
FEI/EIN Number |
650209859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11355 SW 97 Avenue, MIAMI, FL, 33176, US |
Mail Address: | 11355 SW 97 Avenue, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Filer Robert J | Director | 11355 SW 97 Avenue, MIAMI, FL, 33176 |
Filer Deborah J | Director | 11355 SW 97 Avenue, MIAMI, FL, 33176 |
FILER ROBERT JEROME | Agent | 11355 SW 97 Avenue, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-21 | FILER, ROBERT JEROME | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State