Entity Name: | ARCE SIGNS & GRAPHICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCE SIGNS & GRAPHICS, 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: | 23 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | P06000109877 |
FEI/EIN Number |
205421439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 NW 135 AVE, MIAMI, FL, 33182, US |
Mail Address: | 210 NW 135 AVE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCE EVELYN | President | 210 NW 135 AVE, MIAMI, FL, 33182 |
ARCE EVELYN | Agent | 210 NW 135 AVE, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130550 | ARCE-SAEZ WINDOWS & DOORS | ACTIVE | 2020-10-07 | 2025-12-31 | - | 210 NW 135TH AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | ARCE, EVELYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 210 NW 135 AVE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 210 NW 135 AVE, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 210 NW 135 AVE, MIAMI, FL 33182 | - |
AMENDMENT | 2006-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000046474 | TERMINATED | 1000000770666 | DADE | 2018-01-26 | 2038-01-31 | $ 1,394.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State