Search icon

ARCHITECTONICS STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTONICS STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTONICS STUDIO, 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: 26 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: P99000019570
FEI/EIN Number 593575700

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

Address: 2600 Dr MLK Jr St N, Suite 600, ST PETERSBURG, FL, 33704, US
Mail Address: 2600 Dr MLK Jr St N, Suite 600, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKI JOSEPH L President 6447 FAIRWAY VIEW BLVD., ST. PETERSBURG, FL, 33707
ARRIGO MICHAEL Vice President 510 166th Street East, Bradenton, FL, 34212
ARRIGO MICHAEL Agent 2600 Dr MLK Jr St N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 2600 Dr MLK Jr St N, Suite 600, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2017-01-11 2600 Dr MLK Jr St N, Suite 600, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 2600 Dr MLK Jr St N, Suite 600, ST PETERSBURG, FL 33704 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 ARRIGO, MICHAEL -
AMENDMENT 2000-01-24 - -

Court Cases

Title Case Number Docket Date Status
MERITUS CONSTRUCTION, LLC AND SUNSTONE CONSTRUCTION, LLC VS HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC., ET AL 2D2019-3039 2019-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008489

Parties

Name SUNSTONE CONTRUCTION, LLC
Role Appellant
Status Active
Name MERITUS CONSTRUCTION LLC
Role Appellant
Status Active
Representations F. ROBERT RADEL, I I, ESQ., ANDREW A. LABBE, ESQ.
Name JAMAL SERVICES INC
Role Appellee
Status Active
Name KEENE SERVICES, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name WESTSIDE CONSTRUCTION, INC.
Role Appellee
Status Active
Name ROBERTSON ELECTRICAL SERVICES, INC.
Role Appellee
Status Active
Name W PAINTING SERVICES ASSOCIATES, CORP.
Role Appellee
Status Active
Name TMD WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name THE STRUCTURES GROUP
Role Appellee
Status Active
Name GRAMATICA SIPS INTERNATIONAL, INC.
Role Appellee
Status Active
Name CARRINGTON COMMUNITIES, INC.
Role Appellee
Status Active
Name HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Role Appellee
Status Active
Representations JORGE L. CRUZ, ESQ., L. ROBERT BOURGEOIS, ESQ., BENJAMIN W. DOWERS, ESQ., RENEE GOMEZ, ESQ., MARK R. ANTONELLI, ESQ., STEPHEN W. STUKEY, ESQ., NEIL O' BRIEN, ESQ., JOSEPH L. ZOLLNER, ESQ., MARK T. SNELSON, ESQ., KIMBERLY A. CANALS, ESQ., MARITZA PENA, ESQ., KRISTIN F. WOOD - ELZA, ESQ., OMAR J. PEREZ, ESQ., MICHAEL E. REED, ESQ., DARRYL W. JOHNSTON, ESQ., PETRA I. JUSTICE, ESQ., STEFANIE A. SALOMON, ESQ., ANDREW WILLERS, ESQ., MALLORIE R. BONTI, ESQ., JUSTIN STONER MILLER, ESQ.
Name UNKNOWN THIRD-PARTY DEFENDANT I
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, The Structures Group, Inc. (TSG), has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. TSG's motion for appellate attorneys' fees is remanded to the trial court. If TSG hereafter establishes its entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes (2018) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorneys' fees it incurred.Appellants have similarly filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Because TSG has prevailed on appeal, appellants' motion is denied.
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Structures Group, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 7, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied without prejudice to raise argument in the answer brief, which shall be served on or before January 17, 2020.
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee, The Structures Group, Inc.'s motion to dismiss appeal.
Docket Date 2019-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, THE STRUCTURES GROUP, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 252 PAGES
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 5180 PAGES
Docket Date 2019-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CC PAT FRANK, CLERK
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NOVA CASUALTY COMPANY VS WILSON DEVELOPERS, L L C, et al., 2D2015-5395 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-004130-CI

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., JERRY K. MCKIM, ESQ.
Name STEEL STUD ENTERPRISES, INC.
Role Appellant
Status Active
Name DANIEL INSULATION, INC.
Role Appellee
Status Active
Name GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name C & O FRAMING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name C.Q. INSULATION, INC.
Role Appellee
Status Active
Name SOUND CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name WILSON DEVELOPERS, L L C
Role Appellee
Status Active
Representations MARK A. SCHABACKER, ESQ., TY G. THOMPSON, ESQ., JORGE L. CRUZ, ESQ., JOHN H. RAINS, I I I, ESQ., A. WADE JAMES, ESQ., FRANK A. MILLER, ESQ.
Name TRAE STOKES CONSTRUCTION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI - SUPPLEMENTAL APPENDIX
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SOUND CONSTRUCTION GROUP, INC.'S SUPPLEMENTAL APPENDIX
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2017-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH RESPECT TO THE UNDERLYING ACTION
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-04
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's January 26, 2016, order is withdrawn and the present order substituted in its place.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ *order withdrawn and replaced with 02/04/16 order*
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2015-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-02
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154697108 2020-04-10 0455 PPP 2600 DR MARTIN LUTHER KING JR ST, SAINT PETERSBURG, FL, 33704-2720
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194457
Loan Approval Amount (current) 194457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-2720
Project Congressional District FL-14
Number of Employees 14
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196045.07
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State