Entity Name: | ARACHNE BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARACHNE BUSINESS SYSTEMS, INC. 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: | 08 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2023 (2 years ago) |
Document Number: | L41674 |
FEI/EIN Number |
592982793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14502 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
Mail Address: | 14502 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITAKER JAMES P | President | 1009 HASTINGS COURT, LUTZ, FL, 33548 |
WHITAKER JAMES P | Agent | 1009 HASTINGS COURT, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 14502 N Dale Mabry Hwy, 200-46, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 14502 N Dale Mabry Hwy, 200-46, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 1009 HASTINGS COURT, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | WHITAKER, JAMES PMR | - |
REINSTATEMENT | 1994-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State