Search icon

ARCADIO CORPORATION - Florida Company Profile

Company Details

Entity Name: ARCADIO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCADIO CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2004 (21 years ago)
Document Number: P04000093649
FEI/EIN Number 830399975

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

Address: 9430 SUN POINT DR, BOYNTON BEACH, FL, 33437, US
Mail Address: P.O. Box 4784, BOYNTON BEACH, FL, 33424-4784, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGASOL BENNY F President 9430 SUN POINT DR, BOYNTON BEACH, FL, 33437
BAGASOL BENNY F Chief Executive Officer 9430 SUN POINT DR, BOYNTON BEACH, FL, 33437
Bagasol Josefina Chief Operating Officer 9430 Sun Pointe Dr., Boynton Beach, FL, 334373342
BAGASOL BENNY F Agent 9430 SUN POINT DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 9430 SUN POINT DR, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 9430 SUN POINT DR, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9430 SUN POINT DR, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001060402 TERMINATED 1000000440937 BROWARD 2012-12-12 2032-12-19 $ 695.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001149490 TERMINATED 1000000118015 46120 1832 2009-04-09 2029-04-15 $ 1,806.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000101146 TERMINATED 1000000076289 45225 1093 2008-03-28 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000339647 TERMINATED 1000000076289 45225 1093 2008-03-28 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000120940 TERMINATED 1000000076288 45225 565 2008-03-28 2028-04-09 $ 1,186.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State