Search icon

T.A. KREBS ARCHITECT, INC. - Florida Company Profile

Company Details

Entity Name: T.A. KREBS ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. KREBS ARCHITECT, 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: 09 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000039950
FEI/EIN Number 65-0662981

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

Address: 2033 Main St. Ste. 600, Sarasota, FL, 34237, US
Mail Address: 2033 Main St. Ste. 600, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS TROY HJr. Director 2033 MAIN ST. STE. 600, SARASOTA, FL, 34237
MYERS TROY HJr. Agent 2033 MAIN ST. STE. 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2033 Main St. Ste. 600, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2014-01-13 MYERS, TROY H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 2033 MAIN ST. STE. 600, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2014-01-13 2033 Main St. Ste. 600, Sarasota, FL 34237 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000893803 LAPSED 1000000402251 CHARLOTTE 2012-11-13 2022-11-28 $ 2,223.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000684640 TERMINATED 1000000322517 CHARLOTTE 2012-10-11 2022-10-17 $ 994.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State