Entity Name: | SRJ ARCHITECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2013 (12 years ago) |
Document Number: | P13588 |
FEI/EIN Number |
581662487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 MARYLAND DRIVE, ALBANY, GA, 31707 |
Mail Address: | P.O. Box 70489, ALBANY, GA, 31708, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JOHNSON MICHAEL A | President | 1108 MARYLAND DRIVE, ALBANY, GA, 31707 |
GUERRA DAVID L | Vice President | 1108 MARYLAND DRIVE, ALBANY, GA, 31707 |
SPALINGER SONYA D | Vice President | 1108 MARYLAND DRIVE, ALBANY, GA, 31707 |
Martin Lee D | Asso | 1108 MARYLAND DRIVE, ALBANY, GA, 31707 |
Rebecca Daniel A | Agent | 8875 Lighthouse Avenue, Port St. Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 8875 Lighthouse Avenue, Port St. Joe, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Rebecca, Daniel Alford | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1108 MARYLAND DRIVE, ALBANY, GA 31707 | - |
AMENDMENT | 2013-05-15 | - | AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS |
NAME CHANGE AMENDMENT | 2004-03-15 | SRJ ARCHITECTS INC. | - |
NAME CHANGE AMENDMENT | 1997-01-17 | SAUNDERS, ROBERTS, & JOHNSON, ARCHITECTS, INC. | - |
NAME CHANGE AMENDMENT | 1993-02-22 | SAUNDERS & ROBERTS, ARCHITECTS, INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-12 | 1108 MARYLAND DRIVE, ALBANY, GA 31707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State