Entity Name: | ARCHITECTURAL MILLWORK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2012 (12 years ago) |
Document Number: | P08000011851 |
FEI/EIN Number | 261869201 |
Address: | 13090 Starkey Road, Largo, FL, 33773, US |
Mail Address: | 13090 Starkey Road, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH DANIEL JSr. | Agent | 13090 Starkey Road, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
NASH DANIEL JSr. | President | 13090 Starkey Road, Largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000057673 | DOORS AND HARDWARE OF TAMPA BAY | ACTIVE | 2016-06-10 | 2026-12-31 | No data | 13090 STARKEY RD, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 13090 Starkey Road, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-25 | 13090 Starkey Road, Largo, FL 33773 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-25 | NASH, DANIEL JAMES, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-25 | 13090 Starkey Road, Largo, FL 33773 | No data |
REINSTATEMENT | 2012-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000812837 | TERMINATED | 1000000381316 | PINELLAS | 2012-10-24 | 2032-10-31 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State