Search icon

SPYROS D. DRIVAS ARCHITECT,INC. - Florida Company Profile

Company Details

Entity Name: SPYROS D. DRIVAS ARCHITECT,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPYROS D. DRIVAS ARCHITECT,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000094799
FEI/EIN Number 113693186

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

Address: 134 EAST CALL STREET, STARKE, FL, 32091, US
Mail Address: 134 EAST CALL STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIVAS SPYROS D President 1516 N.E. 161ST STREET, STARKE, FL, 32091
DRIVAS SPYROS D Director 1516 N.E. 161ST STREET, STARKE, FL, 32091
DRIVAS SPYROS D Agent 134 EAST CALL STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-04-22 - -
CHANGE OF MAILING ADDRESS 2014-04-22 134 EAST CALL STREET, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-04-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State