Entity Name: | ARCHITECTURAL SUPERSTORE,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHITECTURAL SUPERSTORE,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: | 09 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000075448 |
FEI/EIN Number |
800475030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 N.E. 43RD ST., FT. LAUDERDALE, FL, 33334, US |
Mail Address: | 502 N.E. 43RD ST., FT. LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHITECTURAL SUPERSTORE, INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 800475030 | 2017-07-12 | ARCHITECTURAL SUPERSTORE INC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | DOMINICK MARCHESE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARCHESE DOMINICK J | President | 502 N.E. 43RD ST., FT. LAUDERDALE, FL, 33334 |
MARCHESE DOMINICK J | Agent | 502 N.E. 43RD ST., FT. LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100869 | ARCHITECTURAL PROPERTIES | EXPIRED | 2015-10-01 | 2020-12-31 | - | 522 NE 43RD ST, OAKLAND PARK, FL, 33334 |
G09000166777 | GET COLUMNS | EXPIRED | 2009-10-19 | 2014-12-31 | - | 522 NE 43RD STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 502 N.E. 43RD ST., FT. LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 502 N.E. 43RD ST., FT. LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 502 N.E. 43RD ST., FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-23 | MARCHESE, DOMINICK J | - |
REINSTATEMENT | 2015-01-23 | - | - |
PENDING REINSTATEMENT | 2014-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2009-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
REINSTATEMENT | 2015-01-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-15 |
ADDRESS CHANGE | 2010-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5378027702 | 2020-05-01 | 0455 | PPP | 502 NE 43RD ST, OAKLAND PARK, FL, 33334-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State