Search icon

THE ARC SUNCOAST, INC. - Florida Company Profile

Company Details

Entity Name: THE ARC SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Sep 1984 (41 years ago)
Date of dissolution: 21 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: N05341
FEI/EIN Number 592489490

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

Address: 8726 Old County Road 54, New Port Richey, FL, 34653, US
Mail Address: 8726 Old County Road 54, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laurino Emile President 8726 Old County Road 54, New Port Richey, FL, 34653
Laurino Emile Director 8726 Old County Road 54, New Port Richey, FL, 34653
Hagaman Lynn Secretary 524 Waterfall Drive, Spring Hill, FL, 34608
Hagaman Lynn Treasurer 524 Waterfall Drive, Spring Hill, FL, 34608
Hagaman Lynn Director 524 Waterfall Drive, Spring Hill, FL, 34608
MONTANO PHILIP Director 16248 VERNDALE LANE, SPRING HILL, FL, 34610
JONES NAOMI M Director 1828 ARCADIA DR, HOLIDAY, FL, 34690
MONTANO ALICE Director 16248 VERNDALE LANE, SPRING HILL, FL, 34610
HOLLAND CATHY Agent 8726 Old County Road 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-21 - -
REGISTERED AGENT NAME CHANGED 2014-07-22 HOLLAND, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 8726 Old County Road 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 8726 Old County Road 54, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2013-04-15 8726 Old County Road 54, New Port Richey, FL 34653 -
NAME CHANGE AMENDMENT 2006-05-16 THE ARC SUNCOAST, INC. -
AMENDMENT 1985-07-08 - -

Documents

Name Date
Voluntary Dissolution 2014-08-21
Reg. Agent Change 2014-07-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State