Search icon

ARC THRIFT STORES INC. - Florida Company Profile

Company Details

Entity Name: ARC THRIFT STORES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 17 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: F03000003573
FEI/EIN Number 84-0515942

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

Address: 5943 N. Broadway Ave., Unit 1, Denver, CO, 80216, US
Mail Address: 5943 N. Broadway Ave., Unit 1, Denver, CO, 80216, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Camut Chris Secretary 5943 N. Broadway Ave., Denver, CO, 80216
Vaughn Louise Treasurer 5943 N. Broadway Ave., Denver, CO, 80216
Sather Charles Director 5943 N. Broadway Ave., Denver, CO, 80216
Wilson Mark Director 5943 N. Broadway Ave., Denver, CO, 80216
Camut Chris Director 5943 N. Broadway Ave., Denver, CO, 80216
Sather Charles Chairman 5943 N. Broadway Ave., Denver, CO, 80216
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 5943 N. Broadway Ave., Unit 1, Denver, CO 80216 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5943 N. Broadway Ave., Unit 1, Denver, CO 80216 -
NAME CHANGE AMENDMENT 2018-12-13 ARE THRIFTSTORES INC. -
REGISTERED AGENT NAME CHANGED 2018-12-05 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 1200 S. Pine Island Rd., Suite 250, Plantation, FL 33324 -
REINSTATEMENT 2018-12-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-20
Name Change 2018-12-13
REINSTATEMENT 2018-12-05
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State