Search icon

ARCHMORT DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ARCHMORT DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHMORT DEVELOPMENT CORPORATION 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: 27 Aug 1973 (52 years ago)
Date of dissolution: 27 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 1998 (27 years ago)
Document Number: 433870
FEI/EIN Number 591481633

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

Address: C/O MICHAEL E. MORITZ, 65 E. STATE ST. STE 2100, COLUMBUS, OH, 43215
Mail Address: C/O MICHAEL E. MORITZ, 65 E. STATE ST. STE 2100, COLUMBUS, OH, 43215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE, LEWIS W Director 555 SOUTH THIRD STREET, COLMBUS, OH
DYE, LEWIS W Vice President 555 SOUTH THIRD STREET, COLMBUS, OH
MORITZ, MICHAEL E Secretary 65 EAST STATE STREET, COLUMBUS, OH
BEAN, JAMES H Director CROOKED MILE ROAD, GAHANNA, OH
BEAN, JAMES H President CROOKED MILE ROAD, GAHANNA, OH
BEAN, JAMES H Treasurer CROOKED MILE ROAD, GAHANNA, OH
TROTT, KARA J. Director 2139 CHESHIRE RD., COLUMBUS, OH
LINSCOTT, JERRY R. Agent 2300 SUN BANK CENTER, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1990-08-09 C/O MICHAEL E. MORITZ, 65 E. STATE ST. STE 2100, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 1990-08-09 C/O MICHAEL E. MORITZ, 65 E. STATE ST. STE 2100, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 1990-08-09 2300 SUN BANK CENTER, ORLANDO, FL 32801 -

Documents

Name Date
Voluntary Dissolution 1998-04-27
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State