Search icon

ARCHITECTURE & DECORATION - FOAM SHAPES, CORP.

Company Details

Entity Name: ARCHITECTURE & DECORATION - FOAM SHAPES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2005 (19 years ago)
Document Number: P05000009344
FEI/EIN Number 202184501
Address: 1450 SW 3RD ST, POMPANO BEACH, FL, 33069, US
Mail Address: 1450 SW 3RD ST, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOTIL MANUEL Agent 1450 SW 3RD ST, POMPANO BEACH, FL, 33069

President

Name Role Address
Sotil Manuel President 10926 NW 19NTH ST, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
Sotil Manuel Treasurer 10926 NW 19NTH ST, CORAL SPRINGS, FL, 33071

Director

Name Role Address
Sotil Manuel Director 10926 NW 19NTH ST, CORAL SPRINGS, FL, 33071

Authorized Person

Name Role Address
SOTIL CAMILA Authorized Person 1450 SW 3RD ST, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061565 A & D FOAM SUPPLY ACTIVE 2016-06-22 2026-12-31 No data 1450 SW 3RD ST, SUITE 7, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1450 SW 3RD ST, SUITE 7, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-01-17 1450 SW 3RD ST, SUITE 7, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1450 SW 3RD ST, SUITE 7, POMPANO BEACH, FL 33069 No data
AMENDMENT 2005-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State