Search icon

ARCH ALUMINUM & GLASS HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: ARCH ALUMINUM & GLASS HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 01 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: F10000000531
FEI/EIN Number NOT APPLICABLE

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

Address: 1750 Founders Pkwy, Suite 154, Alpharetta, GA, 30009, US
Mail Address: 1750 Founders Pkwy, Suite 154, Alpharetta, GA, 30009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DUVALL ANTON Secretary 1750 Founders Pkwy, Alpharetta, GA, 30009
Wolfe Aaron P Director 5200 Town Center Circle, Boca Raton, FL, 33486
Roberson Bruce Director 5200 Town Center Circle, Boca Raton, FL, 33486
YATES KEVIN President 1750 Founders Pkwy, Alpharetta, GA, 30009
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 1750 Founders Pkwy, Suite 154, Alpharetta, GA 30009 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1750 Founders Pkwy, Suite 154, Alpharetta, GA 30009 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1201 HAYS STREET, TALLAHASSE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-05-22 403 Westpark Court, Suite 201, Peachtree City, GA 30269 -
REGISTERED AGENT NAME CHANGED 2017-05-22 Corporation Service Company -
REINSTATEMENT 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-22 403 Westpark Court, Suite 201, Peachtree City, GA 30269 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000137803 TERMINATED 1000000424169 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-05-22
ANNUAL REPORT 2013-04-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State