Search icon

ARCHITECTURAL FOAM TRIM, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL FOAM TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL FOAM TRIM, 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: 01 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P06000138402
FEI/EIN Number 205645885

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

Address: 364 2ND ST W, TIERRA VERDE, FL, 33715
Mail Address: 364 2ND ST W, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZEK MICHAEL J President 364 2ND ST W, TIERRA VERDE, FL, 33715
FLICK MARY B Vice President 364 2ND ST W, TIERRA VERDE, FL, 33715
FRANZEK MICHAEL J Agent 364 2ND ST W, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 364 2ND ST W, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2025-02-01 364 2ND ST W, TIERRA VERDE, FL 33715 -
REINSTATEMENT 2015-12-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-23 FRANZEK, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State