Search icon

ARC BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARC BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARC BILLING SERVICES, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000015438
FEI/EIN Number 270077897

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

Address: 1000 S. FT. HARRISON AVE, CLEARWATER, FL, 33756
Mail Address: 1000 S. FT. HARRISON AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE KELLY President 1000 S. FT. HARRISON AVENUE, CLEARATER, FL, 33756
WOLFE PAT Secretary 1000 S. FT. HARRISON AVENUE, CLEARWATER, FL, 33756
WOLFE PAT Treasurer 1000 S. FT. HARRISON AVENUE, CLEARWATER, FL, 33756
WOLFE PAT Agent 107 13TH AVENUE, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-02 1000 S. FT. HARRISON AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2008-10-02 1000 S. FT. HARRISON AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 107 13TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
CANCEL ADM DISS/REV 2006-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000993967 TERMINATED 1000000371845 PINELLAS 2012-12-04 2022-12-14 $ 2,404.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000591011 LAPSED 1000000232349 PINELLAS 2011-09-08 2021-09-14 $ 4,100.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000247483 ACTIVE 1000000142748 PINELLAS 2009-10-13 2030-02-16 $ 2,895.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000759836 TERMINATED 1000000109099 16492 367 2009-02-06 2014-02-25 $ 540.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08900013992 LAPSED 08-13040-M HILLSBOROUGH CTY CRT SML CLMS 2008-07-09 2013-08-05 $5547.98 IVANS, INC, 5405 CYPRESS CENTER DR., SUITE 150, TAMPA, FL 36609
J09000639392 TERMINATED 1000000055777 15904 1812 2007-07-25 2029-02-18 $ 4,256.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-01-12
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-10-02
ANNUAL REPORT 2007-06-20
REINSTATEMENT 2006-01-05
Domestic Profit 2004-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State