Search icon

ARTHUR CREST HOMES, INC.

Company Details

Entity Name: ARTHUR CREST HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P06000122542
FEI/EIN Number 562611898
Address: 8628 BEAVER LANE, PORT RICHEY, FL, 34668
Mail Address: 8628 BEAVER LANE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NUGENT JOHN L Agent 8628 BEAVER LANE, PORT RICHEY, FL, 34668

Director

Name Role Address
NUGENT JOHN L Director 8628 BEAVER LANE, PORT RICHEY, FL, 34668

President

Name Role Address
NUGENT JOHN L President 8628 BEAVER LANE, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
NUGENT JOHN L Treasurer 8628 BEAVER LANE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
NUGENT JOHN L Secretary 8628 BEAVER LANE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156282 BAYSTREET CONTRACTORS INC. ACTIVE 2020-12-09 2025-12-31 No data P O BOX 662, NEW PORT RICHEY, FL, 34656
G13000055405 BAYSTREET CONTRACTORS, INC. EXPIRED 2013-06-07 2018-12-31 No data P.O. BOX 662, NEW PORT RICHEY, FL, 34656, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 NUGENT, JOHN LJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State