Search icon

ARCHEBOOKS PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: ARCHEBOOKS PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHEBOOKS PUBLISHING, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000001170
FEI/EIN Number 263957242

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

Address: 5938 Cumbre Vista Way, Colorado Springs, CO, 80924, US
Mail Address: 5938 Cumbre Vista Way, Colorado Springs, CO, 80924, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELINAS ROBERT E President 5938 Cumbre Vista Way, Colorado Springs, CO, 80924
Rhea Susan Agent 816 NE 7th Terrace, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5938 Cumbre Vista Way, Colorado Springs, CO 80924 -
CHANGE OF MAILING ADDRESS 2019-04-23 5938 Cumbre Vista Way, Colorado Springs, CO 80924 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Rhea, Susan -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 816 NE 7th Terrace, Unit 7, CAPE CORAL, FL 33909 -

Documents

Name Date
Off/Dir Resignation 2019-10-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State