Entity Name: | ARCTIC EXPRESS CALIFORNIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M14000004414 |
FEI/EIN Number | 20-1217573 |
Address: | 9001 BRITTANY WAY, TAMPA, FL 33619 |
Mail Address: | 2001 CROW CANYON RD STE 200, SAN RAMON, CA 94583 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KEANE, THOMAS | Chief Executive Officer | 34 EL ALAMO, DANVILLE, CA 94526 |
Name | Role | Address |
---|---|---|
ZUMBO, MICHAEL | President | 251 SANTIAGO LANE, DANVILLE, CA 94526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-14 | 9001 BRITTANY WAY, TAMPA, FL 33619 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000618706 | ACTIVE | 1000000909343 | MARTIN | 2021-11-29 | 2041-12-01 | $ 64,551.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-21 |
CORLCRACHG | 2016-06-22 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-04-23 |
Foreign Limited | 2014-06-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State