Search icon

KUPI & ELIOPOULOS ARCHITECTS, PA. - Florida Company Profile

Company Details

Entity Name: KUPI & ELIOPOULOS ARCHITECTS, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUPI & ELIOPOULOS ARCHITECTS, PA. 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: 09 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: P02000004485
FEI/EIN Number 800037654

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

Address: 1045 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 1045 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPI RUSTEM J President 1045 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
ELIOPOULOS GARY P Vice President 1045 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
KUPI RUSTEM J Agent 1045 E ATLANTIC AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1045 E ATLANTIC AVE, SUITE 303, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-02-25 1045 E ATLANTIC AVE, SUITE 303, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 1045 E ATLANTIC AVE, SUITE 303, DELRAY BEACH, FL 33483 -
AMENDMENT 2013-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State