Search icon

ARCO GLASS INVESTMENTS, CORP.

Company Details

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

Agent

Name Role Address
LARICE GLENCHIVER C Agent 3900 County Line Rd., Tequesta, FL, 33469

President

Name Role Address
LARICE MARCO A President 615 NE 125 ST., N. MIAMI, FL, 33161

Vice President

Name Role Address
Larice Glenchiver C Vice President 3900 County Line Rd., Tequesta, FL, 33469

Fictitious Names

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

Events

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

Debts

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

Documents

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