Search icon

ARK VENTURE CAPITAL, INC.

Company Details

Entity Name: ARK VENTURE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Document Number: F04000004927
FEI/EIN Number 300184785
Address: 101 North Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 101 North Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1270298 No data 6400 NW 6TH WAY, STE 310, FT LAUDERDALE, FL, 33309 954-928-0928

Filings since 2008-03-11

Form type SC 13G
Filing date 2008-03-11
File View File

Filings since 2008-02-11

Form type 3
File number 000-52836
Filing date 2008-02-11
Reporting date 2007-09-28
File View File

Filings since 2003-11-14

Form type REGDEX
File number 021-60274
Filing date 2003-11-14
File View File

Agent

Name Role Address
KEYSER ROBERT D Agent 2973 NE 7TH DR., BOCA RATON, FL, 33431

Director

Name Role Address
KEYSER ROBERT D Director 2973 NE 7TH DRIVE, BOCA RATON, FL, 33431

President

Name Role Address
KEYSER ROBERT D President 2973 NE 7TH DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 101 North Federal Highway, Suite 600, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-04-09 101 North Federal Highway, Suite 600, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 KEYSER, ROBERT DJR. No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 2973 NE 7TH DR., BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000331580 ACTIVE 1000000263018 BROWARD 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State