Search icon

A P D ENGINEERING AND ARCHITECTURE, PLLC - Florida Company Profile

Branch

Company Details

Entity Name: A P D ENGINEERING AND ARCHITECTURE, PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Feb 2002 (23 years ago)
Branch of: A P D ENGINEERING AND ARCHITECTURE, PLLC, NEW YORK (Company Number 2115072)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: M02000000436
FEI/EIN Number 161522671

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

Address: 615 FISHERS RUN, SUITE 1, VICTOR, NY, 14564, US
Mail Address: 615 FISHERS RUN, VICTOR, NY, 14564
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SARGENT DANIEL C President 615 FISHERS RUN, VICTOR, NY, 14564
KAMBAR CHRISTOPHER V Member 615 FISHERS RUN, VICTOR, NY, 14564
Powell Brent T Member 615 FISHERS RUN, VICTOR, NY, 14564
Hochadel Michael Vice President 615 FISHERS RUN, VICTOR, NY, 14564
Markevicz Todd G Member 615 FISHERS RUN, VICTOR, NY, 14564
Speranza-Kelly Amanda C Member 615 FISHERS RUN, VICTOR, NY, 14564
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 615 FISHERS RUN, SUITE 1, VICTOR, NY 14564 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Corporation Service Company -
LC NAME CHANGE 2008-08-18 A P D ENGINEERING AND ARCHITECTURE, PLLC -
CHANGE OF MAILING ADDRESS 2008-04-21 615 FISHERS RUN, SUITE 1, VICTOR, NY 14564 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State