Search icon

IT ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: IT ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT 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: 04 Feb 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000012560
FEI/EIN Number 593624876

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

Address: 5079 OLD DIXIE HWY, SUITE 303, OAKLAND PARK, FL, 33334
Mail Address: 5079 OLD DIXIE HWY, SUITE 303, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE GREG T President 5079 OLD DIXIE HWY # 303, OAKLAND PARK, FL, 33334
PAGE GREGORY T Agent 5079 OLD DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-31 5079 OLD DIXIE HWY, SUITE 303, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-03-31 5079 OLD DIXIE HWY, SUITE 303, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 5079 OLD DIXIE HWY, # 303, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2001-05-17 PAGE, GREGORY T -

Documents

Name Date
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State