Search icon

A.R.P., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.R.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R.P., 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: 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: 25 Jun 2001 (24 years ago)
Document Number: P01000063309
FEI/EIN Number 300078618

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

Address: Hive Suites, 3361 Fairlane Farms Road, WELLINGTON, FL, 33414, US
Mail Address: Hive Suites, 3361 Fairlane Farms Road, WELLINGTON, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER RONALD J Assistant Secretary 12161 KEN ADAMS WAY, SUITE 110A, WELLINGTON, FL, 33401
AUGUSTINE MICHAEL President Hive Suites, WELLINGTON, FL, 33414
AUGUSTINE PAULA Secretary Hive Suites, WELLINGTON, FL, 33414
AUGUSTINE PAULA Director Hive Suites, WELLINGTON, FL, 33414
AUGUSTINE MICHAEL Director Hive Suites, WELLINGTON, FL, 33414
AUGUSTINE PAULA J Treasurer Hive Suites, WELLINGTON, FL, 33414
ZELLER, ESQ RONALD J Agent Hive Suites, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Hive Suites, 3361 Fairlane Farms Road, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-30 Hive Suites, 3361 Fairlane Farms Road, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Hive Suites, 3361 Fairlane Farms Road, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ZELLER, ESQ, RONALD J. -

Court Cases

Title Case Number Docket Date Status
A. R. P., Petitioner(s) v. In Re: Involuntary Placement Respondent(s). 2D2024-2415 2024-10-18 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-MH-006007, 23-MH-6195

Parties

Name A.R.P., INC.
Role Petitioner
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name In Re: Involuntary Placement
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Civ Lit TLH Attorney General

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of A. R. P.
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of A. R. P.
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description The petition for writ of certiorari is dismissed for Petitioner's failure to comply with this court's order of November 21, 2024.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Within 15 days of the date of this order, the petitioner shall supplement the petition for writ of certiorari with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220. The appendix must contain a copy of the rendered order from which timely review is sought in this court. Failure to comply with this order will subject this proceeding to dismissal without further notice.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
ANESHA PARKER VS MICHAEL HERNANDEZ 2D2023-2168 2023-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-DR-11992

Parties

Name A.R.P., INC.
Role Appellant
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellee
Status Active
Name HON. LISA D. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and BLACK
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. R. P.
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 18 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 6, 2023, order to show cause is hereby discharged.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of A. R. P.
Docket Date 2023-10-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of A. R. P.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. R. P.
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's October 6, 2023, fee order.
Docket Date 2023-10-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 10/16/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State