Search icon

JAA ARCHITECTURE INC.

Headquarter

Company Details

Entity Name: JAA ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: P05000164813
FEI/EIN Number 861154346
Mail Address: 3750 OAK STREET, JACKSONVILLE, FL, 32205, US
Address: 2063 OAK STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAA ARCHITECTURE INC., ALABAMA 000-408-291 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAA ARCHITECTURE INC - 401K PLAN 2023 861154346 2024-06-04 JAA ARCHITECTURE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541310
Sponsor’s telephone number 9043795108
Plan sponsor’s address 2063 OAK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing STEVEN PYNE
Valid signature Filed with authorized/valid electronic signature
JAA ARCHITECTURE INC - 401K PLAN 2022 861154346 2023-07-22 JAA ARCHITECTURE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541310
Sponsor’s telephone number 9043795108
Plan sponsor’s address 2063 OAK STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing STEVEN PYNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALLMAND JOHN A Agent 2716 St. Johns Avenue, JACKSONVILLE, FL, 32205

President

Name Role Address
ALLMAND JOHN A President 2716 St. Johns Avenue, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085859 1 A COU SOLUTIONS ACTIVE 2023-07-21 2028-12-31 No data 3750 OAK STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 2063 OAK STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2022-06-15 2063 OAK STREET, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2716 St. Johns Avenue, JACKSONVILLE, FL 32205 No data
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State