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