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 |
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 |
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 | - |
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 |
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