Search icon

ROSS SEIDLER ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: ROSS SEIDLER ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSS SEIDLER ARCHITECTS, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000019863
FEI/EIN Number 650404046

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

Address: 2500 HOLLYWOOD BLVD., SUITE 208, HOLLYWOOD, FL, 33020
Mail Address: 2500 HOLLYWOOD BLVD., SUITE 208, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEDLER DONALD Director 2500 HOLLYWOOD BLVD. #208, HOLLYWOOD, FL
ZARETSKY LOUIS D Agent 555 N.E. 15TH STREET, #100, MIAMI, FL, 33132
ROSS MORRIS President 2500 HOLLYWOOD BLVD. #208, HOLLYWOOD, FL
ROSS MORRIS Director 2500 HOLLYWOOD BLVD. #208, HOLLYWOOD, FL
SIEDLER DONALD Secretary 2500 HOLLYWOOD BLVD. #208, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-10 ZARETSKY, LOUIS D -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 555 N.E. 15TH STREET, #100, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 1999-02-18
Reg. Agent Change 1998-03-10
Reg. Agent Resignation 1998-02-23
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State