Search icon

ROBERT M. ARCE INC. - Florida Company Profile

Company Details

Entity Name: ROBERT M. ARCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT M. ARCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000145298
FEI/EIN Number 200605688

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

Address: 2514 RUSTIC OAKS DR, LUTZ, FL, 33559, US
Mail Address: 2514 RUSTIC OAKS DR, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE ROBERT M President 2514 RUSTIC OAKS DR, LUTZ, FL, 33559
CATHY ARCE B Secretary 2514 RUSTIC OAKS DR, LUTZ, FL, 33559
ARCE ROBERT M Agent 2514 RUSTIC OAKS DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 2514 RUSTIC OAKS DR, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2009-05-22 2514 RUSTIC OAKS DR, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-22 2514 RUSTIC OAKS DR, LUTZ, FL 33559 -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
Reg. Agent Change 2009-06-03
Reg. Agent Change 2009-05-22
REINSTATEMENT 2009-01-13
Reg. Agent Change 2007-03-07
Reg. Agent Change 2007-02-12
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State