Search icon

ARKITECHS INC.

Company Details

Entity Name: ARKITECHS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: P02000060336
FEI/EIN Number APPLIED FOR
Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALL RICHARD Agent 304 INDIAN TRACE, WESTON, FL, 33326

President

Name Role Address
WALL RICHARD A President 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326

Director

Name Role Address
LEE AVALON H Director 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031799 GCT SERVICES EXPIRED 2014-03-30 2019-12-31 No data 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326
G12000028447 CONGRESS GLOBAL CONSULTING EXPIRED 2012-03-22 2017-12-31 No data 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326
G12000028445 TSG CONSULTING EXPIRED 2012-03-22 2017-12-31 No data 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326
G10000100819 ARK LABS EXPIRED 2010-11-02 2015-12-31 No data 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326
G08302900111 GCT SERVICES EXPIRED 2008-10-27 2013-12-31 No data 318 INDIAN TRACE, SUITE 649, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2645 EXECUTIVE PARK DRIVE, Suite 647, WESTON, FL 33331 No data
AMENDED AND RESTATEDARTICLES 2011-01-06 No data No data
CHANGE OF MAILING ADDRESS 2010-09-09 2645 EXECUTIVE PARK DRIVE, Suite 647, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-09 304 INDIAN TRACE, SUITE 649, WESTON, FL 33326 No data
AMENDMENT 2004-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State