Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA ARCHITECTS, INC.

Filing Information
P95000068132 59-3331804 08/31/1995 FL ACTIVE AMENDMENT 10/27/2008 NONE
Principal Address
103 W. 5th Street
Panama City, FL 32401

Changed: 01/30/2020
Mailing Address
103 W. 5th Street
Panama City, FL 32401

Changed: 01/30/2020
Registered Agent Name & Address Sorci, Joseph J, AIA
103 W. 5th Street
Panama City, FL 32401

Name Changed: 04/07/2016

Address Changed: 01/30/2020
Officer/Director Detail Name & Address

Title VP

GEMSCH, MARKUS J, AIA
103 W. 5th Street
Panama City, FL 32401

Title Treasurer, Secretary

Sorci, Valli D
103 W. 5th Street
Panama City, FL 32401

Title President

SORCI, JOSEPH J, AIA
103 W. 5th Street
Panama City, FL 32401

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/10/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/27/2019 -- ANNUAL REPORT View image in PDF format
12/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
12/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
08/25/2011 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- Amendment View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
08/16/2001 -- Reg. Agent Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format