Search icon

JR ARCE UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: JR ARCE UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR ARCE UPHOLSTERY, 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: 14 Sep 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: P04000129735
FEI/EIN Number 201636929

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

Address: 954 JACK CALHOUN DR, KISSIMMEE, FL, 34741, US
Mail Address: 954 JACK CALHOUN DR, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE GERMAN R President 954 JACK CALHOUN DR, KISSIMMEE, FL, 34741
Arce German R Agent 954 JACK CALHOUN DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 954 JACK CALHOUN DR, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 954 JACK CALHOUN DR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-02-03 954 JACK CALHOUN DR, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Arce, German R -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State