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 |
Name | Role | Address |
---|---|---|
MICHIE SCOTT A | Agent | 235 W BRANDON BLVD, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
MICHIE SCOTT A | President | 235 W BRANDON BLVD, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
MICHIE AMANDA B | Vice President | 235 W BRANDON BLVD, Brandon, FL, 33511 |
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 |
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 |
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 |
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