Search icon

NORTH FLORIDA ARCHITECTURAL METALS, INC.

Company Details

Entity Name: NORTH FLORIDA ARCHITECTURAL METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000094023
FEI/EIN Number 900217936
Address: 701 N. MOODY RD UNIT 9-1, PALATKA, FL, 32177
Mail Address: 701 N. MOODY RD UNIT 9-1, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
GAINEY TAMELA Agent 701 N MOODY RD, PALATKA, FL, 32177

Secretary

Name Role Address
GAINEY TAMELA Secretary 701 NORTH MOODY RD UNIT 9-1, PALATKA, FL, 32177

Treasurer

Name Role Address
GAINEY TAMELA Treasurer 701 NORTH MOODY RD UNIT 9-1, PALATKA, FL, 32177

President

Name Role Address
GAINEY EDWIN President 701 N MOODY RD., UNIT 9-1, PALATKA, FL, 32177

Vice President

Name Role Address
EDWARDS BRADLEY Vice President 701 NORTH MOODY RD UNIT 9-1, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 701 N. MOODY RD UNIT 9-1, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2008-04-28 701 N. MOODY RD UNIT 9-1, PALATKA, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 701 N MOODY RD, UNIT 9-1, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2006-05-02 GAINEY, TAMELA No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-31
Domestic Profit 2003-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State