Search icon

ARLINS CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ARLINS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLINS CONSTRUCTION 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: 11 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P12000044200
FEI/EIN Number 45-5268899

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

Address: 1405 3RD AVE E,, BRADENTON, FL, 34208, US
Mail Address: 1405 3RD AVE E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA ARLIN Y President 6242 11TH ST EAST, Bradenton, FL, 34203
ortiz molina de bonisara Y Exec 1405 3RD AVE E,, BRADENTON, FL, 34208
BONILLA HERNANDEZ ARLIN Y Agent 1405 3rd ave east, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 BONILLA HERNANDEZ, ARLIN Y -
REGISTERED AGENT ADDRESS CHANGED 2018-05-08 1405 3rd ave east, BRADENTON, FL 34208 -
AMENDMENT 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 1405 3RD AVE E,, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-07-31 1405 3RD AVE E,, BRADENTON, FL 34208 -
AMENDMENT 2013-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State