Search icon

ARCOL CORPORATION - Florida Company Profile

Company Details

Entity Name: ARCOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCOL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Aug 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F93997
FEI/EIN Number 592301290

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

Mail Address: 9572 SW 124TH TERRACE, MIAMI, FL, 33176, US
Address: EDUARDO FORTOUL, 12540 SW 8TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTOUL EDUARDO President 9572 SW 124TH TERRACE, MIAMI, FL
FORTOUL EDUARDO Secretary 9572 SW 124TH TERRACE, MIAMI, FL
FORTOUL EDUARDO Director 9572 SW 124TH TERRACE, MIAMI, FL
MENDEZ EDUARDO Vice President 3159 SW 141 AVE., MIAMI, FL, 33175
MENDEZ EDUARDO Director 3159 SW 141 AVE., MIAMI, FL, 33175
FORTOUL, EDUARDO Agent 9572 SW 124TH TERRACE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108825 LOS RECUERDOS TABERNA EXPIRED 2018-10-04 2023-12-31 - 9572 SW 124TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-10-09 - -
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 FORTOUL, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 EDUARDO FORTOUL, 12540 SW 8TH STREET, MIAMI, FL 33184 -
AMENDMENT 2007-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 9572 SW 124TH TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-02-18 EDUARDO FORTOUL, 12540 SW 8TH STREET, MIAMI, FL 33184 -
REINSTATEMENT 1989-06-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
Amendment 2018-10-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State