Search icon

HHCP ARCHITECTS, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: HHCP ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HHCP ARCHITECTS, P.A. 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: 12 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P01000005069
FEI/EIN Number 593690651

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

Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HHCP ARCHITECTS, P.A., MISSISSIPPI 704036 MISSISSIPPI
Headquarter of HHCP ARCHITECTS, P.A., IDAHO 3451165 IDAHO

Key Officers & Management

Name Role Address
CHATHAM MICHAEL K Vice President 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
DUGAN GREGORY J Vice President 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
CLINITE ERIK A Director 5016 CENTENNIAL BLVD., 3RD FLOOR, NASHVILLE, TN
KOLEJKA MICHAEL G Director 5016 CENTENNIAL BLVD., 3RD FLOOR, NASHVILLE, TN
KOLEJKA MICHAEL G President 5016 CENTENNIAL BLVD., 3RD FLOOR, NASHVILLE, TN
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-23 - -
AMENDMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-08-18 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-08-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 1201 HAYS STREET, TALLAHASSEE, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-01-31
Amendment 2023-10-23
ANNUAL REPORT 2023-01-24
Amendment 2022-09-22
Reg. Agent Change 2022-08-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State