Search icon

ARCHITECTURAL ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL ELECTRONICS, 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P03000078912
FEI/EIN Number 030523526

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

Address: 660 Clay Street, WINTER PARK, FL, 32789, US
Mail Address: 660 Clay Street, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPP PETER M Director 660 Clay Street, WINTER PARK, FL, 32789
SHIPP PETER M Agent 660 Clay Street, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2018-04-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000107134. MERGER NUMBER 300000181603
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 660 Clay Street, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-03-20 660 Clay Street, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 660 Clay Street, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State