Entity Name: | ARCO'S SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000073769 |
FEI/EIN Number | 651124121 |
Address: | 4611 S UNIVERSITY DR, #103, DAVIE, FL, 33328 |
Mail Address: | 4611 S UNIVERSITY DR, #103, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOVAR ILEANA A | Agent | 1725 MAIN STREET STE 205, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
TOTA ANA R | President | 16919 NORTH BAY RD. #301, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
TOTA ANA R | Treasurer | 16919 NORTH BAY RD. #301, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2004-11-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-13 | 4611 S UNIVERSITY DR, #103, DAVIE, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-13 | 4611 S UNIVERSITY DR, #103, DAVIE, FL 33328 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000304264 | TERMINATED | 1000000059850 | 44596 1260 | 2007-09-12 | 2027-09-19 | $ 1,772.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-07-15 |
Amendment | 2004-11-05 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-13 |
Domestic Profit | 2001-07-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State