Entity Name: | ARCHE LEGACY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | N11000003389 |
FEI/EIN Number | 800707646 |
Address: | 12265 Trout Circle, Spring Hill, FL, 34609, US |
Mail Address: | 12265 Trout Circle, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON FRANK K | Agent | 204 OAKWOOD DR., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Coyle Joseph S | President | 12265 Trout Circle, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Coyle Lorelle A | Vice President | 12265 Trout Cir., Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104660 | TRASH & TREASURES EMPORIUM | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 15045 US HWY 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 12265 Trout Circle, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 12265 Trout Circle, Spring Hill, FL 34609 | No data |
AMENDMENT AND NAME CHANGE | 2011-09-16 | ARCHE LEGACY, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-10 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State