Search icon

AMERICAN ARCHITECTURAL GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ARCHITECTURAL GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ARCHITECTURAL GRAPHICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1998 (27 years ago)
Document Number: P98000021717
FEI/EIN Number 59-3502232

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

Address: 2312 HIBISCUS DRIVE, EDGEWATER, FL, 32141, US
Mail Address: 2312 HIBISCUS DRIVE, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sydeski Samuel JP President 2312 Hibiscus Drive, Edgewater, FL, 32141
COTE SHERRY MARIE Agent 2220 HIBISCUS DRIVE, SUITE 4, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 2312 HIBISCUS DRIVE, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2024-01-27 2312 HIBISCUS DRIVE, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2024-01-27 COTE, SHERRY MARIE -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 2220 HIBISCUS DRIVE, SUITE 4, EDGEWATER, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State