Entity Name: | ARCADIA LUXURY CONDOMINIUMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCADIA LUXURY CONDOMINIUMS, 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: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000059884 |
FEI/EIN Number |
760755334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1639 SAND KEY ESTATE CT, CLEARWATER, FL, 33767 |
Mail Address: | 1639 SAND KEY ESTATE CT, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMES GUS | President | 1639 SAND KEY ESTATE, CLEARWATER, FL, 33767 |
DAMES GUS | Agent | 1639 SAND KEY ESTATE CT, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | DAMES, GUS | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-12 | 1639 SAND KEY ESTATE CT, CLEARWATER, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-11-18 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-02-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State