Search icon

ARICO, INC. - Florida Company Profile

Company Details

Entity Name: ARICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARICO, 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: 01 Dec 1970 (54 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 373486
FEI/EIN Number 591448053

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

Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL, 33156
Address: 6560 SW 96TH STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER RAYMOND A Treasurer 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
RITTER RAYMOND A Director 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
ROBERT L. SCHIMMEL P. A. Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131
RITTER, JOYCE ANN President 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
RITTER, JOYCE ANN Director 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
RITTER, JAMES R., II Vice President 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
RITTER, JAMES R., II Director 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 6560 SW 96TH STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 1221 BRICKELL AVENUE, SUITE 770, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-18 6560 SW 96TH STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-03-18 ROBERT L. SCHIMMEL P. A. -

Documents

Name Date
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State