Search icon

ARCHITECTURAL METALS, INC.

Company Details

Entity Name: ARCHITECTURAL METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: P98000068706
FEI/EIN Number 593326554
Address: 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 160, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRUNKILTON RICHARD AP/VP Agent 2430 S. Glencoe Road, New Smyrna Beach, FL, 32168

President

Name Role Address
CRUNKILTON RICHARD A President 2430 S. Glencoe Road, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
KIRK BRETT A Secretary 1910 Fern Palm Drive, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 2430 S. Glencoe Road, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2016-01-23 CRUNKILTON, RICHARD A -, P/VP No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2009-04-24 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 No data
NAME CHANGE AMENDMENT 2005-12-23 ARCHITECTURAL METALS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000011980 TERMINATED 1000000551550 VOLUSIA 2013-11-08 2024-01-03 $ 503.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State