Entity Name: | FILER & HAMMOND ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L58521 |
FEI/EIN Number | 65-0209859 |
Address: | 11355 SW 97 Avenue, MIAMI, FL 33176 |
Mail Address: | 11355 SW 97 Avenue, MIAMI, FL 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILER, ROBERT JEROME | Agent | 11355 SW 97 Avenue, MIAMI, FL 33176 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 11355 SW 97 Avenue, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-21 | FILER, ROBERT JEROME | No data |
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: 03 Feb 2025
Sources: Florida Department of State