Search icon

ARCADIA DEVELOPMENT HOLDINGS, INC.

Company Details

Entity Name: ARCADIA DEVELOPMENT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Document Number: P02000004123
FEI/EIN Number 043587835
Address: 2709 SE HIGHWAY 70, ARCADIA, FL, 34266, US
Mail Address: 2709 SE HIGHWAY 70, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
DOBLE CHARLES J Agent 2709 SE HIGHWAY 70, ARCADIA, FL, 34266

Director

Name Role Address
DOBLE CHARLES J Director 2709 SE HWY 70, ARCADIA, FL, 34266
Doble Andrew J Director 2709 SE HIGHWAY 70, ARCADIA, FL, 34266

President

Name Role Address
DOBLE CHARLES J President 2709 SE HWY 70, ARCADIA, FL, 34266
Doble Andrew J President 2709 SE HIGHWAY 70, ARCADIA, FL, 34266

Vice President

Name Role Address
Doble Andrew J Vice President 2709 SE HIGHWAY 70, ARCADIA, FL, 34266

Treasurer

Name Role Address
Doble Andrew J Treasurer 2709 SE HIGHWAY 70, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123335 HOLIDAY INN EXPRESS ARCADIA ACTIVE 2019-11-18 2029-12-31 No data 2709 SE HWY 70, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 2709 SE HIGHWAY 70, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2014-03-14 2709 SE HIGHWAY 70, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2709 SE HIGHWAY 70, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2004-03-17 DOBLE, CHARLES J No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State