Entity Name: | CHAPUIS DESIGN GROUP ARCHITECTURE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | P14000072869 |
FEI/EIN Number | 47-1750401 |
Address: | 510 Vonderburg Dr, Brandon, FL, 33511, US |
Mail Address: | 510 Vonderburg Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPUIS THOMAS E | Agent | 510 Vonderburg Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
CHAPUIS THOMAS E | President | 510 Vonderburg Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
CHAPUIS THOMAS E | Secretary | 510 Vonderburg Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
CHAPUIS THOMAS E | Treasurer | 510 Vonderburg Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
CHAPUIS THOMAS E | Director | 510 Vonderburg Dr, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | CHAPUIS, THOMAS E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 510 Vonderburg Dr, Suite 216, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 510 Vonderburg Dr, Suite 216, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 510 Vonderburg Dr, Suite 216, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State