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 |
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 | - |
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 | - | - |
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