Entity Name: | ARCHITECTURAL ELEMENTS SUPPLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | P13000001805 |
FEI/EIN Number | 46-1729847 |
Address: | 680 NE 42nd Street, Bay 3, Deerfield Beach, FL 33064 |
Mail Address: | 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO, PALOMA O | Agent | 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
CARDOSO, PALOMA O | President | 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
BENTO, CHRISTIAN M | Vice President | 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-04-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-23 | 680 NE 42nd Street, Bay 3, Deerfield Beach, FL 33064 | No data |
AMENDMENT | 2018-07-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | CARDOSO, PALOMA O | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 680 NE 42nd Street, Bay 3, Deerfield Beach, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-02 |
Amendment | 2020-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State