Search icon

ARCADIA HOUSE INC - Florida Company Profile

Company Details

Entity Name: ARCADIA HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCADIA HOUSE 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: 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: 22 Dec 1960 (64 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 243082
FEI/EIN Number 591163094

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

Address: 650 PENNA AVE, MIAMI BEACH FLA, 33139
Mail Address: 650 PENNA AVE, MIAMI BEACH FLA, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENCIBIA JUAN Treasurer 650 PENN AVE., #22, MIAMI BEACH, FL 00000
CASTRO FRANK Vice President 640 PENN AVE., #16, MIAMI BEACH, FL
WHITE DOROTHY Secretary 640 PENN AVE., #12-A, MIAMI BEACH, FL
MARTELL, JULIO Agent 650 PENN AVE #3, MIAMI BCH, FL, 33139
MARTELL, JULIO President 650 PENN AVENUE #3, MIAMI BEACH, FL 00000
GIANNONE, LOUIS COBD 640 PENN AVE APT #35, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-25 650 PENN AVE #3, MIAMI BCH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1992-03-20 MARTELL, JULIO -

Documents

Name Date
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State