Entity Name: | ARCO DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCO DISTRIBUTORS, 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: | 23 Jul 1974 (51 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 455986 |
FEI/EIN Number |
591551285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 SW 66TH STREET/POB 290838, DAVIE, FL, 33329 |
Mail Address: | 2275 SW 66TH STREET/POB 290838, DAVIE, FL, 33329 |
ZIP code: | 33329 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN MICHAEL B. | Vice President | 740 NW 201 AVE., PEMBROKE PINES, FL |
BERNSTEIN MICHAEL B. | Director | 740 NW 201 AVE., PEMBROKE PINES, FL |
WILEN BARRY ALAN | Agent | 4601 SHERIDAN ST., STE 208, HOLLYWOOD, FL, 33021 |
MEYERS, DENNIS | President | 5752 SW 88TH TERR., COOPER CITY, FL |
MEYERS, DENNIS | Director | 5752 SW 88TH TERR., COOPER CITY, FL |
MEYERS, MICHAEL | Secretary | 15100 WATERFORD DR., DAVIE, FL |
MEYERS, MICHAEL | Treasurer | 15100 WATERFORD DR., DAVIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1995-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | WILEN, BARRY ALAN | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 4601 SHERIDAN ST., STE 208, EMERALD HILLS EXECUTIVE PLAZA ONE, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-02 | 2275 SW 66TH STREET/POB 290838, DAVIE, FL 33329 | - |
CHANGE OF MAILING ADDRESS | 1984-07-02 | 2275 SW 66TH STREET/POB 290838, DAVIE, FL 33329 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000472716 | LAPSED | CACE 02-5935 | 17TH CIR BROWARD COUNTY COURT | 2002-10-29 | 2007-12-02 | $85,500.98 | EPSON AMERICA, C/O JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318 |
J02000397012 | LAPSED | 02-3198 (02) | BROWARD COUNTY CIRCUIT | 2002-09-12 | 2007-10-03 | $452,748.00 | SOUTHTRUST BANK, 10051 5TH STREET NORTH, 101, ST. PETERSBURG, FL 33702 |
J02000502256 | LAPSED | CACE 02-011996 | BROWARD CIRCUIT COURT | 2002-08-26 | 2007-12-30 | $50743.29 | LOCTITE CORP., 1001 TROUT BROOK CROSSING, ROCKY HILL, CT 06067 |
J02000288351 | LAPSED | 0000485818 | 33444 01805 | 2002-07-15 | 2022-07-19 | $ 31,291.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044 |
J02000176077 | LAPSED | 02-4163 CACE 21 | BROWARD CIRCUIT COURT | 2002-04-29 | 2007-05-06 | $42,879.09 | ZEBRA TECHNOLOGIES CORPORATION, 333 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061-3109 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-14 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State