Search icon

ARCH CREEK LUMBER COMPANY - Florida Company Profile

Company Details

Entity Name: ARCH CREEK LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCH CREEK LUMBER COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1952 (72 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 171540
FEI/EIN Number 590689997

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

Address: 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
Mail Address: P.O. BOX 60000 J, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE WILLIAM C President 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
ROSE WILLIAM C Director 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
PIERCE JO ELAINE ROSE Director 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 331626027
PIERCE JO ELAINE ROSE Secretary 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 331626027
PIERCE JO ELAINE ROSE Treasurer 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 331626027
ROSE WILLIAM C Agent 15255 W DIXIE HWY, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-28 - -
CHANGE OF MAILING ADDRESS 2001-12-28 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 15255 W DIXIE HWY, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 15255 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2000-03-09 ROSE, WILLIAM C -
AMENDMENT 1999-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000006548 TERMINATED 01013320029 20055 03136 2001-12-04 2007-01-08 $ 30,507.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2001-12-28
ANNUAL REPORT 2000-03-09
Amendment 1999-09-29
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State