Search icon

ARCHITECTURAL ELEMENTS SUPPLIER, INC.

Company Details

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

Agent

Name Role Address
CARDOSO, PALOMA O Agent 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073

President

Name Role Address
CARDOSO, PALOMA O President 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073

Vice President

Name Role Address
BENTO, CHRISTIAN M Vice President 4992 Pebblebrook Terrace, COCONUT CREEK, FL 33073

Events

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

Documents

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