Search icon

SOUTH FLORIDA ARCHITECTS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ARCHITECTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA ARCHITECTS INC. 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000053863
FEI/EIN Number 650495229

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

Address: 5881 PAINTED LEAF LN, NAPLES, FL, 34116-7446, US
Mail Address: 5881 PAINTED LEAF LN, NAPLES, FL, 34116-7446, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD SCOTTY A President P.O. BOX 990381, NAPLES, FL, 34116
WAINSCOTT DAVID W Vice President 5881 PAINTED LEAF LANE, NAPLES, FL, 34116
FORD SCOTTY A Agent 5881 PAINTED LEAF LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 5881 PAINTED LEAF LN, NAPLES, FL 34116-7446 -
CHANGE OF MAILING ADDRESS 2001-04-24 5881 PAINTED LEAF LN, NAPLES, FL 34116-7446 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 5881 PAINTED LEAF LANE, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1998-04-23 FORD, SCOTTY A -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State