Search icon

ARCHITURA, INC.

Company Details

Entity Name: ARCHITURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2004 (20 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: P04000126840
FEI/EIN Number 200959848
Address: 5900 S TAMIAMI TRAIL, K, SARASOTA, FL, 34231
Mail Address: 5900 S TAMIAMI TRAIL, K, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN RICHARD Agent 3847 SOUTH SCHOOL AVE., SARASOTA, FL, 34239

President

Name Role Address
EIBLE EDWARD K President 5900 S TAMIAMI TRAIL STE K, SARASOTA, FL, 34231

Director

Name Role Address
EIBLE EDWARD K Director 5900 S TAMIAMI TRAIL STE K, SARASOTA, FL, 34231

Secretary

Name Role Address
EIBLE RICHARD Secretary 5900 S. TAMIAMI TRAIL, SUITE K, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 5900 S TAMIAMI TRAIL, K, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2008-04-23 5900 S TAMIAMI TRAIL, K, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2007-10-30 ALLEN, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-19 3847 SOUTH SCHOOL AVE., STE. A, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
Amendment 2008-12-19
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-10-30
Reg. Agent Change 2007-06-19
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State