Search icon

ARCHITECTURAL IMPACT SYSTEMS, INC.

Company Details

Entity Name: ARCHITECTURAL IMPACT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000027985
FEI/EIN Number 510659926
Address: 1787 WEST 32ND PLACE, HIALEAH, FL, 33012
Mail Address: 1787 WEST 32ND PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONT ANNA Agent 7500 NW 25 ST, MIAMI, FL, 33122

President

Name Role Address
FONT ANNA M President 7500 NW 25 ST STE 235, MIAMI, FL, 33122

Treasurer

Name Role Address
FONT ANNA M Treasurer 7500 NW 25 ST STE 235, MIAMI, FL, 33122

Director

Name Role Address
FONT ANNA M Director 7500 NW 25 ST STE 235, MIAMI, FL, 33122
SANDOVAL NATIVIDAD A Director 7500 NW 25 ST STE 235, MIAMI, FL, 33122

Vice President

Name Role Address
SANDOVAL NATIVIDAD A Vice President 7500 NW 25 ST STE 235, MIAMI, FL, 33122

Secretary

Name Role Address
SANDOVAL NATIVIDAD A Secretary 7500 NW 25 ST STE 235, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 1787 WEST 32ND PLACE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2004-05-14 1787 WEST 32ND PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 7500 NW 25 ST, STE 235, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State