Search icon

ARBOBOGG IMAGERY INC - Florida Company Profile

Company Details

Entity Name: ARBOBOGG IMAGERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBOBOGG IMAGERY 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: 04 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P07000042156
FEI/EIN Number 208865587

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

Address: 8026 Rural Retreat Ct, Orlando, FL, 32819, US
Mail Address: 8026 Rural Retreat Ct, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBOGAST JAMES D Director 8026 Rural Retreat Ct, Orlando, FL, 32819
BOGGS ZACHARY M Director 12556 RICHARDS ROOK LN, JACKSONVILLE, FL, 32246
ARBOGAST JAMES D Agent 8026 Rural Retreat Ct, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 8026 Rural Retreat Ct, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 8026 Rural Retreat Ct, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-01 8026 Rural Retreat Ct, Orlando, FL 32819 -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 ARBOGAST, JAMES D -
CANCEL ADM DISS/REV 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State