Search icon

ARBOR GUY SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: ARBOR GUY SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBOR GUY SUPPLY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: P00000048153
FEI/EIN Number 593648773

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

Address: 300 Morin Street, Eustis, FL, 32726, US
Mail Address: 300 Morin St, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS ANDREW L President 300 Morin St, Eustis, FL, 32726
SELLERS ANDREW L Agent 300 Morin St, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900298 LAMAR ASSET GROUP EXPIRED 2008-05-01 2013-12-31 - 300 MORIN STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 300 Morin Street, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 300 Morin St, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 300 Morin Street, Eustis, FL 32726 -
REINSTATEMENT 2015-03-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 SELLERS, ANDREW LPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State