Entity Name: | ARMEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 1999 (26 years ago) |
Document Number: | 453515 |
FEI/EIN Number |
591536552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 W 34TH STREET, NEW YORK, NY, 10001, US |
Mail Address: | PO BOX 2731, HARRISBURG, PA, 17105, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARMEL, INC., NEW YORK | 994588 | NEW YORK |
Headquarter of | ARMEL, INC., CONNECTICUT | 0195196 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HIGGINBOTHAM ROBERT | Treasurer | 330 West 34th St, NY, NY, 10001 |
FOTI ANTHONY | Secretary | 330 West 34th St, NY, NY, 10001 |
LOVE LARISA | Vice President | 330 W 34TH STREET, NEW YORK, NY, 10001 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 330 W 34TH STREET, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2000-06-06 | 330 W 34TH STREET, NEW YORK, NY 10001 | - |
REINSTATEMENT | 1999-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-26 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1988-01-07 | - | - |
EVENT CONVERTED TO NOTES | 1988-01-07 | - | - |
AMENDMENT | 1986-04-23 | - | - |
AMENDMENT | 1986-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State