Search icon

ARK-ACTS OF RANDOM KINDNESS HEALTHCARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARK-ACTS OF RANDOM KINDNESS HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK-ACTS OF RANDOM KINDNESS HEALTHCARE GROUP, 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: 11 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000065961
FEI/EIN Number 262889102

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

Address: 734 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 734 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONTHONAX LIN President 734 NE 167 ST, NORTH MIAMI BEACH, FL, 33162
POITEVIEN IRVELINE Chief Executive Officer 734 NE 167 ST, NORTH MIAMI BEACH, FL, 33162
SONTHONAX LIN Agent 734 NE 167 ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900117 ARK-ACTS OF RANDOM KINDNESS HOME CARE EXPIRED 2008-09-14 2013-12-31 - 4620 SW 172ND AVE, FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 734 NE 163 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-04-30 734 NE 163 ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-04-30 SONTHONAX, LIN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 734 NE 167 ST, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State