Search icon

ARCHETYPE CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARCHETYPE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHETYPE CONSTRUCTION, 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000014833
FEI/EIN Number 208388764

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

Address: 20800 NE 8 CT, 206, NORTH MIAMI BEACH, FL, 33179
Mail Address: 20800 NE 8 CT, 206, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCHETYPE CONSTRUCTION, INC., ILLINOIS CORP_66496139 ILLINOIS

Key Officers & Management

Name Role Address
GUTCH JOSEPH G President 1931 NE 197 TER, NORTH MIAMI BEACH, FL, 33179
GUTCH NICHOLAS G Vice President 20800 NE 8 CT APT 206, NORTH MIAMI BEACH, FL, 33160
GUTCH JOSEPH G Agent 1931 NE 197 TER, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 20800 NE 8 CT, 206, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-12-04 20800 NE 8 CT, 206, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-04 1931 NE 197 TER, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000052338 TERMINATED 1000000647058 DADE 2014-11-24 2035-01-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000734336 TERMINATED 1000000385921 MIAMI-DADE 2013-04-12 2033-04-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
Domestic Profit 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State