Entity Name: | ARICA INSTITUTE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Jun 1973 (52 years ago) |
Date of dissolution: | 09 Apr 1976 (49 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 1976 (49 years ago) |
Document Number: | 830296 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 W. 57TH ST., NEW YORK, NY |
Mail Address: | 24 W. 57TH ST., NEW YORK, NY |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ICHAZO, OSCAR | President | 215 E. 68TH ST., NEW YORK, NY |
ICHAZO, OSCAR | Director | 215 E. 68TH ST., NEW YORK, NY |
PONCHER, LYLE S. | Vice President | 254 E. 68TH ST., NEW YORK, NY |
PONCHER, LYLE S. | Director | 254 E. 68TH ST., NEW YORK, NY |
JOLLY, BOB | Vice President | 254 E. 68TH ST., NEW YORK, NY |
JOLLY, BOB | Director | 254 E. 68TH ST., NEW YORK, NY |
STROUD, STEVEN | Vice President | 215 E. 68TH ST., NEW YORK, NY |
STROUD, STEVEN | Director | 215 E. 68TH ST., NEW YORK, NY |
BLEIBTREU, JOHN | Vice President | 254 E. 68TH ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1976-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-02-27 | 24 W. 57TH ST., NEW YORK, NY | - |
CHANGE OF MAILING ADDRESS | 1974-02-27 | 24 W. 57TH ST., NEW YORK, NY | - |
REGISTERED AGENT ADDRESS CHANGED | 1974-02-27 | 100 BISCAYNE BLVD., MIAMI, FL 33132 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State