Entity Name: | ARCO GLASS INVESTMENTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | P08000015432 |
FEI/EIN Number | 261954595 |
Address: | 713 Commerce Way, Jupiter, FL, 33458, US |
Mail Address: | 713 Commerce Way, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARICE GLENCHIVER C | Agent | 3900 County Line Rd., Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
LARICE MARCO A | President | 615 NE 125 ST., N. MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
Larice Glenchiver C | Vice President | 3900 County Line Rd., Tequesta, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000072843 | ARCO GLASS & MIRROR | ACTIVE | 2016-07-22 | 2026-12-31 | No data | 1781 NE 145TH ST, NORTH MIAMI, FL, 33181 |
G13000022581 | MIAMI " SHORE YOGA " | EXPIRED | 2013-03-05 | 2018-12-31 | No data | 8300 N.E 10 AVE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 713 Commerce Way, Suite # 32, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 713 Commerce Way, Suite # 32, Jupiter, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 3900 County Line Rd., Apt. 10C, Tequesta, FL 33469 | No data |
AMENDMENT AND NAME CHANGE | 2019-12-09 | ARCO GLASS INVESTMNETS, CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | LARICE, GLENCHIVER C | No data |
NAME CHANGE AMENDMENT | 2010-11-05 | MARCO GLASS & MIRROR CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000127249 | TERMINATED | 1000000815111 | MIAMI-DADE | 2019-02-14 | 2029-02-20 | $ 250.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-29 |
Amendment and Name Change | 2019-12-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State