Search icon

G-2 ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: G-2 ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-2 ARCHITECTURE, 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: 05 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P06000002587
FEI/EIN Number 204065594

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

Address: 3525 Bonita Beach Road SW, Bonita Springs, FL, 34134, US
Mail Address: 3525 Bonita Beach Road SW, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS WILLIAM K President 3525 Bonita Beach Road SW, Bonita Springs, FL, 34134
GLASS WILLIAM K Secretary 3525 Bonita Beach Road SW, Bonita Springs, FL, 34134
Glass William K Agent 3525 Bonita Beach Road SW, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 3525 Bonita Beach Road SW, Suite 110, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-02-12 3525 Bonita Beach Road SW, Suite 110, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 3525 Bonita Beach Road SW, Suite 110, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Glass, William Keller -
REINSTATEMENT 2016-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-01
Amendment 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State