Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AG ARCHITECTURE, INC.

Filing Information
F92000000803 39-1726297 12/22/1992 WI ACTIVE NAME CHANGE AMENDMENT 01/31/2003 NONE
Principal Address
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Changed: 02/04/2024
Mailing Address
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Changed: 02/04/2024
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 08/16/2019

Address Changed: 08/16/2019
Officer/Director Detail Name & Address

Title Secretary

Luciano, Anthony
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Title VP

Schnick, Tracey
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Title President

Harrmann, Eric
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Title Treasurer

Lofy, Cynthia
1414 Underwood Ave Ste 301
SUITE 301
Wauwatosa, WI 53213

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/30/2023
2024 02/04/2024

Document Images
02/04/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
08/16/2019 -- Reg. Agent Change View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
05/11/2016 -- Reg. Agent Change View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- Reg. Agent Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- Name Change View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/05/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- REINSTATEMENT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format