Search icon

CONSOLIDATED ARCHITECTURAL SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ARCHITECTURAL SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED ARCHITECTURAL SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P05000062816
FEI/EIN Number 202758026

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

Address: 36181 EAST LAKE RD, SUITE 388, PALM HARBOR, FL, 34685, US
Mail Address: 36181 EAST LAKE RD, SUITE 388, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Eric S President 2480 Lookout Drive, Dunedin, FL, 34698
Wanicki Gary D Vice President 2031 Summit Drive, Dunedin, FL, 34698
MILLER ERIC Agent 2480 Lookout Drive, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032267 CA SYSTEMS ACTIVE 2025-03-05 2030-12-31 - 36181 E LAKE RD, 388, PALM HARBOR, FL, 34685
G17000096117 CONSOLIDATED ARCHITECTURAL SYSTEMS, INC DBA CA SYSTEMS EXPIRED 2017-08-25 2022-12-31 - 36181 E LAKE RD, # 388, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 MILLER, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 2480 Lookout Drive, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 36181 EAST LAKE RD, SUITE 388, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2006-03-07 36181 EAST LAKE RD, SUITE 388, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315813071 0420600 2011-07-12 7551 FOREST OAKS, SPRING HILL, FL, 34606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-12
Emphasis L: FALL
Case Closed 2014-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5478347309 2020-04-30 0455 PPP 7503 124th Avenue Suite A, Largo, FL, 33773
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111800
Loan Approval Amount (current) 111800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113293.77
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State