Search icon

ARCHITECTURAL EXTERIORS, INC. - Florida Company Profile

Company Details

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

ARCHITECTURAL EXTERIORS, 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000027007
FEI/EIN Number 200706100

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

Address: 1155 REBECCA DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 1155 REBECCA DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ BRITTANY LEE President 1155 REBECCA DR, MERRITT ISLAND, FL, 32952
STILLWELL WILLIAM B Secretary 1155 REBECCA DR, MERRITT ISLAND, FL, 32952
GUTIERREZ BRITTANY L Agent 1155 REBECCA DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-11 1155 REBECCA DRIVE, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2007-12-11 - -
CHANGE OF MAILING ADDRESS 2007-12-11 1155 REBECCA DRIVE, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 1155 REBECCA DR, MERRITT ISLAND, FL 32952 -
NAME CHANGE AMENDMENT 2005-09-09 ARCHITECTURAL EXTERIORS, INC. -
REGISTERED AGENT NAME CHANGED 2005-01-27 GUTIERREZ, BRITTANY L -

Documents

Name Date
REINSTATEMENT 2007-12-11
ANNUAL REPORT 2006-02-09
Name Change 2005-09-09
ANNUAL REPORT 2005-01-27
Domestic Profit 2004-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101826832 0420600 1986-10-30 2905 PARKWAY BOULEVARD, KISSIMMEE, FL, 32741
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1987-01-05

Related Activity

Type Complaint
Activity Nr 71254999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-12-05
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-12-05
Abatement Due Date 1986-12-07
Nr Instances 1
Nr Exposed 2
101879708 0420600 1986-08-25 9053 W. INTERNATIONAL DRIVE, ORLANDO, FL, 32821
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-10-31

Related Activity

Type Complaint
Activity Nr 70902077
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1986-09-19
Abatement Due Date 1986-09-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-09-19
Abatement Due Date 1986-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1986-09-19
Abatement Due Date 1986-09-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State