Entity Name: | ARCHITECTURAL ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHITECTURAL ALLIANCE, 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: | 22 Jul 1991 (34 years ago) |
Document Number: | S68277 |
FEI/EIN Number |
650282374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, HUGH | Vice President | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315 |
GROENEWOLD, DOREEN | Treasurer | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315 |
EBERSOLE, MARIA | President | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315 |
EBERSOLE, PETE | Secretary | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315 |
EBERSOLE, MARIA | Agent | 612 SW 4 AVE, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-03-07 | 612 SW 4 AVE, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2000-03-07 | 612 SW 4 AVE, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-07 | 612 SW 4 AVE, FORT LAUDERDALE, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State