Search icon

CORPORATE ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE ARCHITECTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P10000102780
FEI/EIN Number 274406483

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

Address: 1042 AVON PL, COCOA, FL, 32922, US
Mail Address: 1042 AVON PL, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRULIO BRUCE S President 1042 AVON PL, COCOA, FL, 32922
TRULIO BRUCE S Director 1042 AVON PL, COCOA, FL, 32922
TRULIO BRUCE S Agent 1042 AVON PL, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 TRULIO, BRUCE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 1042 AVON PL, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2016-01-23 1042 AVON PL, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 1042 AVON PL, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State