Search icon

ARBUCKLE, FRENCH & GREEN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ARBUCKLE, FRENCH & GREEN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBUCKLE, FRENCH & GREEN REALTY, 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: 30 Jun 1981 (44 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: 692991
FEI/EIN Number 592099817

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

Address: 3609 SUN EAGLE LN, BRADENTON, FL, 34210, US
Mail Address: 3609 SUN EAGLE LN, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH SARA M TPD 3609 SUN EAGLE LN, BRADENTON, FL, 34210
FRENCH, TED C., ESQ. Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 3609 SUN EAGLE LN, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 2033 MAIN STREET, STE 304, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 1998-03-09 3609 SUN EAGLE LN, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 1986-06-10 FRENCH, TED C., ESQ. -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State