Search icon

HECTOR FERNANDEZ ARCHITECT, P.A.

Company Details

Entity Name: HECTOR FERNANDEZ ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2009 (15 years ago)
Document Number: P05000078932
FEI/EIN Number 202955002
Address: 1130 San Marco Rd., Marco Island, FL, 34145, US
Mail Address: 1130 San Marco Rd., Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LISSETE U Agent 1130 San Marco Rd., Marco Island, FL, 34145

President

Name Role Address
FERNANDEZ HECTOR C President 1130 san marco rd, marco island, FL, 34145

Treasurer

Name Role Address
FERNANDEZ HECTOR C Treasurer 1130 san marco rd, marco island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048689 FERNANDEZ EMERGENCY MANAGEMENT ARCHITECTS ACTIVE 2020-05-03 2025-12-31 No data 1130 SAN MARCO RD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1130 San Marco Rd., Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1130 San Marco Rd., Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2017-05-08 1130 San Marco Rd., Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2010-01-26 FERNANDEZ, LISSETE U No data
NAME CHANGE AMENDMENT 2009-08-31 HECTOR FERNANDEZ ARCHITECT, P.A. No data
CANCEL ADM DISS/REV 2006-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State