Entity Name: | ARCDMC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000104275 |
FEI/EIN Number | 454364411 |
Address: | 601 101 AVE N., NAPLES, FL, 34108 |
Mail Address: | 601 101 AVE N., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS MARIA M | Agent | 601 101 AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RAMOS MARIA M | President | 601 101 AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 601 101 AVE N., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 601 101 AVE N., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 601 101 AVE N., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 601 101 AVE N., NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State