Search icon

ARL FOOD ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ARL FOOD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARL FOOD ENTERPRISES 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000073835
FEI/EIN Number 263137556

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

Address: 5326 CLIFF ST, GRACEVILLE, FL, 32440, US
Mail Address: 5326 CLIFF ST, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ANDREW President 5326 CLIFF ST, GRACEVILLE, FL, 32440
LIMA ANDREW Agent 5326 CLIFF ST, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 5326 CLIFF ST, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2016-04-25 5326 CLIFF ST, GRACEVILLE, FL 32440 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 5326 CLIFF ST, GRACEVILLE, FL 32440 -
REINSTATEMENT 2013-04-30 - -
PENDING REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000633695 ACTIVE 1000000762862 JACKSON 2017-11-13 2037-11-14 $ 422.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000637194 TERMINATED 1000000233002 HERNANDO 2011-09-16 2031-09-28 $ 610.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-04-30
REINSTATEMENT 2009-12-01
Domestic Profit 2008-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State