Search icon

ARCHITECTURAL SIGNCRAFTERS, INC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL SIGNCRAFTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL SIGNCRAFTERS, 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P10000098380
FEI/EIN Number 274150396

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

Address: 6256 S Kanner Hwy, #274, STUART, FL, 34997, US
Mail Address: 6526 S Kanner Hwy, #274, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON JEREMY S President 4224 SE Cove Lake Cir, STUART, FL, 34997
EATON CARI E Agent 4224 SE Cove Lake Cir, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 6256 S Kanner Hwy, #274, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-03-08 6256 S Kanner Hwy, #274, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 4224 SE Cove Lake Cir, 107, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000494047 LAPSED 2018-303 CA MARTIN COUNTY COURT 2018-03-27 2023-07-12 $60,605.74 GENEVA CAPITAL, LLC, 1311 BROADWAY STREET, ALEXANDRIA, MN 56308

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-26
Off/Dir Resignation 2012-05-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State