Search icon

ARCIS BEACON, INC. - Florida Company Profile

Company Details

Entity Name: ARCIS BEACON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCIS BEACON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2007 (18 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P07000090798
FEI/EIN Number 260689080

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

Address: 2908 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 2908 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCIS INVESTMENTS, INC. Agent -
BURDGE BRUCE D President 2908 BAY TO BAY BLVD., TAMPA, FL, 33629
SHOWALTER KRISTEN K Vice President 2908 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2908 BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-04-28 2908 BAY TO BAY BLVD., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2908 BAY TO BAY BLVD.,, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2008-04-29 ARCIS INVESTMENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State