Search icon

FINFROCK ARCHITECTURE AND ENGINEERING, INC.

Company Details

Entity Name: FINFROCK ARCHITECTURE AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (6 years ago)
Document Number: P08000015845
FEI/EIN Number 261992239
Address: 2400 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: 2400 APOPKA BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKHART STEVEN JEsq. Agent 2400 APOPKA BLVD, APOPKA, FL, 32703

Vice President

Name Role Address
ARBOLEDA JORGE A Vice President 2400 APOPKA BLVD, APOPKA, FL, 32703
Horvath Zachary C Vice President 2400 APOPKA BLVD, APOPKA, FL, 32703
FERGUSON TROY A Vice President 2400 APOPKA BLVD, APOPKA, FL, 32703

Treasurer

Name Role Address
DOAN DEBRA K Treasurer 2400 APOPKA BLVD, APOPKA, FL, 32703

President

Name Role Address
KENNEDY LLOYD E President 2400 APOPKA BLVD, APOPKA, FL, 32703

Secretary

Name Role Address
SMYRK DONALD J Secretary 2400 Apopka Blvd, Apopka, FL, 32703

Director

Name Role Address
FERGUSON TROY A Director 2400 APOPKA BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-10 No data No data
NAME CHANGE AMENDMENT 2018-07-25 FINFROCK ARCHITECTURE AND ENGINEERING, INC. No data
REGISTERED AGENT NAME CHANGED 2016-03-23 LOCKHART, STEVEN J, Esq. No data
CHANGE OF MAILING ADDRESS 2011-03-25 2400 APOPKA BLVD, APOPKA, FL 32703 No data
AMENDMENT AND NAME CHANGE 2009-03-20 FINFROCK ARCHITECTURE AND ENGINEERING, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
Amendment 2018-09-10
Name Change 2018-07-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State