Detail by Entity Name
Florida Profit Corporation
STEPHEN E. DAVIS ARCHITECTS, INC.
Filing Information
H23607
59-2450844
10/02/1984
09/26/1984
FL
ACTIVE
Principal Address
Changed: 02/13/1990
2901 E. IRLO BRONSON MEM. HWY., STE. A
KISSIMMEE, FL 34744
KISSIMMEE, FL 34744
Changed: 02/13/1990
Mailing Address
Changed: 02/13/1990
2901 E. IRLO BRONSON MEM. HWY., STE. A
KISSIMMEE, FL 34744
KISSIMMEE, FL 34744
Changed: 02/13/1990
Registered Agent Name & Address
DAVIS, STEPHEN E.
Name Changed: 04/07/1986
Address Changed: 04/30/2010
2732 KISSIMMEE BAY CIRCLE
KISSIMMEE, FL 34744
KISSIMMEE, FL 34744
Name Changed: 04/07/1986
Address Changed: 04/30/2010
Officer/Director Detail
Name & Address
Title PDT
DAVIS, STEPHEN E.
Title Officer
Pirie, George Joseph
Title PDT
DAVIS, STEPHEN E.
2732 KISSIMMEE BAY CIRCLE
KISSIMMEE, FL 34744
KISSIMMEE, FL 34744
Title Officer
Pirie, George Joseph
2901 E. IRLO BRONSON MEM. HWY., STE. A
KISSIMMEE, FL 34744
KISSIMMEE, FL 34744
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 03/20/2023 |
2024 | 01/22/2024 |
Document Images