Search icon

ARCHITECH SOFTWARE AND WEB SOLUTIONS, INCORPORATED

Company Details

Entity Name: ARCHITECH SOFTWARE AND WEB SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2008 (17 years ago)
Document Number: P03000080213
FEI/EIN Number 200112529
Mail Address: 235 W BRANDON BLVD, Brandon, FL, 33511, US
Address: 108 W Windhorst Rd, Unit B, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MICHIE SCOTT A Agent 235 W BRANDON BLVD, Brandon, FL, 33511

President

Name Role Address
MICHIE SCOTT A President 235 W BRANDON BLVD, Brandon, FL, 33511

Vice President

Name Role Address
MICHIE AMANDA B Vice President 235 W BRANDON BLVD, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004423 ARCHITECH ACTIVE 2024-01-07 2029-12-31 No data 235 W. BRANDON BLVD, #195, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 108 W Windhorst Rd, Unit B, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2015-03-29 108 W Windhorst Rd, Unit B, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 235 W BRANDON BLVD, Suite 195, Brandon, FL 33511 No data
NAME CHANGE AMENDMENT 2008-06-11 ARCHITECH SOFTWARE AND WEB SOLUTIONS, INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341925 TERMINATED 1000000520652 HILLSBOROU 2013-08-14 2023-09-05 $ 425.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State