Entity Name: | ARKADIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | P06000052143 |
FEI/EIN Number | 711002250 |
Address: | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARYS MICHAEL C | Agent | 12153 COLONY LAKE BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
KARYS MICHAEL C | President | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
KARYS MICHAEL C | Vice President | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
KARYS MICHAEL C | Director | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
KARYS MARIA | Director | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
KARYS MARIA | Secretary | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
KARYS MARIA | Treasurer | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000016907 | JP LAWN LANDSCAPE & SOD | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 12153 COLONY LAKES BLVD, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-29 | 12153 COLONY LAKE BLVD, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State