Entity Name: | ARCHITECTURAL DIMENSIONS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 1997 (27 years ago) |
Date of dissolution: | 13 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | P97000103252 |
FEI/EIN Number | 65-0799365 |
Address: | 4720 NW 2 AVE, D106, BOCA RATON, FL 33431 |
Mail Address: | 4720 NW 2 AVE, D106, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROPORNICKI, DEBRA Z | Agent | 4720 NW 2 AVE, STE D106, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KROPORNICKI, DEBRA Z | President | 4720 NW 2 AVE STE D-106, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KROPORNICKI, DEBRA Z | Director | 4720 NW 2 AVE STE D-106, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KROPORNICKI, DEBRA Z | Secretary | 4720 NW 2 AVE STE D-106, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KROPORNICKI, DEBRA Z | Treasurer | 4720 NW 2 AVE STE D-106, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KROPORNICKI, JOHN D | Vice President | 4720 NW 2ND AVE STE D106, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | KROPORNICKI, DEBRA Z | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 4720 NW 2 AVE, D106, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 4720 NW 2 AVE, D106, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-06 | 4720 NW 2 AVE, STE D106, BOCA RATON, FL 33431 | No data |
AMENDMENT AND NAME CHANGE | 2000-01-26 | ARCHITECTURAL DIMENSIONS, P.A. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State