Entity Name: | ARIZONA CAPACITORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARIZONA CAPACITORS, 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: | 09 Dec 2009 (15 years ago) |
Document Number: | P09000099512 |
FEI/EIN Number |
271453983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5410 115TH AVE. N., CLEARWATER, FL, 33760, US |
Mail Address: | P. O. BOX 18802, CLEARWATER, FL, 33762, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO DARRYL K | President | 230 65TH ST. N., ST. PETERSBURG, FL, 33710 |
MAYO DARRYL K | Director | 230 65TH ST. N., ST. PETERSBURG, FL, 33710 |
CRONIN MICHAEL T | Agent | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 5410 115TH AVE. N., CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 5410 115TH AVE. N., CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State