Search icon

AR'MANI ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: AR'MANI ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR'MANI ENTERPRISE, 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: 21 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P08000068963
FEI/EIN Number 800246933

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

Address: 10052 Garden Lake Ct, Jacksonville, FL, 32219, US
Mail Address: 10052 GARDEN LAKE CT., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price Rosemary Y Director 10052 Garden Lake Ct, Jacksonville, FL, 32219
Price Rosemary Y Agent 10052 Garden Lake Ct, Jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 10052 Garden Lake Ct, Jacksonville, FL 32219 -
REGISTERED AGENT NAME CHANGED 2019-03-06 Price, Rosemary Y -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 10052 Garden Lake Ct, Jacksonville, FL 32219 -
CHANGE OF MAILING ADDRESS 2018-02-08 10052 Garden Lake Ct, Jacksonville, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State