Search icon

ARCF, INC.

Company Details

Entity Name: ARCF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000049392
FEI/EIN Number 452524365
Address: 13957 Ketch Cove Place, JACKSONVILLE, FL, 32224, US
Mail Address: 13957 Ketch Cove Place, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING CHRIS Agent 13957 Ketch Cove Place, JACKSONVILLE, FL, 32224

Director

Name Role Address
ROBISON ALICE T Director 13957 Ketch Cove Place, Jacksonville, FL, 32224
FLEMING CHRIS Director 13957 Ketch Cove Place, Jacksonville, FL, 32224

President

Name Role Address
ROBISON ALICE T President 13957 Ketch Cove Place, Jacksonville, FL, 32224

Secretary

Name Role Address
ROBISON ALICE T Secretary 13957 Ketch Cove Place, Jacksonville, FL, 32224

Vice President

Name Role Address
FLEMING CHRIS Vice President 13957 Ketch Cove Place, Jacksonville, FL, 32224

Treasurer

Name Role Address
FLEMING CHRIS Treasurer 13957 Ketch Cove Place, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110795 AESI EXPIRED 2015-10-30 2020-12-31 No data P. O. BOX 50214, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2021-03-29 ARCF, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 13957 Ketch Cove Place, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2021-03-26 13957 Ketch Cove Place, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 13957 Ketch Cove Place, JACKSONVILLE, FL 32224 No data

Documents

Name Date
Name Change 2021-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State