Search icon

ARCO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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