Search icon

FLORIDA ARCHITECTURAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ARCHITECTURAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ARCHITECTURAL SERVICES 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: 17 Jan 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: M10143
FEI/EIN Number 592723970

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

Address: 34 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169, 60
Mail Address: 34 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOROGON DANIEL President 16950 NE 35th ave, NORTH MIAMI BEACH, FL, 33160
SOROGON DANIEL Agent 16950 NE 35th ave, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 16950 NE 35th ave, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 34 NW 168TH STREET, NORTH MIAMI BEACH, FL 33169 60 -
REGISTERED AGENT NAME CHANGED 2007-12-04 SOROGON, DANIEL -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1988-07-07 34 NW 168TH STREET, NORTH MIAMI BEACH, FL 33169 60 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State