Search icon

ARREDARE ENTERPRISES, INC.

Company Details

Entity Name: ARREDARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P02000036680
FEI/EIN Number 010665592
Address: 190 Jones Creek Dr, Jupiter, FL, 33458, US
Mail Address: 190 Jones Creek Dr, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TORTORIELLO FRANK Agent 190 Jones Creek Dr, Jupiter, FL, 33458

President

Name Role Address
TORTORIELLO FRANK President 190 Jones Creek Dr, Jupiter, FL, 33458

Vice President

Name Role Address
PRICE ELIZABETH Vice President 190 Jones Creek Dr, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030316 CABINET ENCOUNTERS EXPIRED 2013-03-28 2018-12-31 No data 14239 U S HWY ONE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 190 Jones Creek Dr, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 190 Jones Creek Dr, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-01-12 190 Jones Creek Dr, Jupiter, FL 33458 No data
REINSTATEMENT 2020-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 TORTORIELLO, FRANK No data
AMENDMENT 2006-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State