Search icon

ARACHNE BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WHITAKER JAMES P President 1009 HASTINGS COURT, LUTZ, FL, 33548
WHITAKER JAMES P Agent 1009 HASTINGS COURT, LUTZ, FL, 33548

Events

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 - -

Documents

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