ARKIN CONSTRUCTION CO., INC. - Florida Company Profile

Entity Name: | ARKIN CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARKIN CONSTRUCTION CO., 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: |
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: | 20 Jan 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Nov 2011 (14 years ago) |
Document Number: | P05000010924 |
FEI/EIN Number |
202147512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140 |
Mail Address: | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARKIN ROBERT T | President | 4205 ALTON ROAD, MIAMI BEACH, FL, 33140 |
ARKIN ROBERT T | Secretary | 4205 ALTON ROAD, MIAMI BEACH, FL, 33140 |
ARKIN ROBERT T | Director | 4205 ALTON ROAD, MIAMI BEACH, FL, 33140 |
RACHELLE ARKIN M | Treasurer | 4205 ALTON ROAD, MIAMI BEACH, FL, 33140 |
ARKIN ROBERT T | Agent | 4205 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035658 | PENTIUM CONSTRUCTION INC. | EXPIRED | 2016-04-07 | 2021-12-31 | - | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140 |
G11000029722 | ARKIN CONSTRUCTION CO INC | EXPIRED | 2011-03-23 | 2016-12-31 | - | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2011-11-01 | ARKIN CONSTRUCTION CO., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-30 | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2006-06-30 | 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH J. DEMTY VS ARKIN CONSTRUCTION CO., INC., etc., | 3D2018-1416 | 2018-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH J. DEMTY |
Role | Appellant |
Status | Active |
Name | ARKIN CONSTRUCTION CO., INC. |
Role | Appellee |
Status | Active |
Representations | PETER F. VALORI, Russell M. Landy |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ ORDERED that petitioner’s notice of voluntary withdrawal of his amended motion for rehearing, reconsideration or for written explanation is recognized by the Court. |
Docket Date | 2018-08-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of voluntary withdrawal |
Docket Date | 2018-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. amended motion for rehearing, reconsideration |
On Behalf Of | ARKIN CONSTRUCTION CO., INC. |
Docket Date | 2018-08-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ and reconsideration (amended) |
Docket Date | 2018-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RECONSIDERATION, OR FOR WRITTEN EXPLANATION |
Docket Date | 2018-07-24 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of petitioner’s memorandum of points and authorities filed in response to this Court’s order to show cause, it is ordered that the petition for common law writ of certiorari is hereby dismissed. |
Docket Date | 2018-07-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-07-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Memorandum of points and authorities (in response to order to show cause) |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner is directed to file a memorandum within ten (10) days from the date of this order showing cause why this case should not be dismissed as untimely (see Fla. R. App. P. 9.100(c)) or as barred by prior, previously mandated and final adjudication. LAGOA, SALTER and EMAS, JJ., concur. |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Certificate of Civil Indigent Status |
Docket Date | 2018-07-16 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
Docket Date | 2018-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-07-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASES: 17-1419, 17-1098, 15-90 |
On Behalf Of | JOSEPH J. DEMTY |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before July 23, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2018-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State