Search icon

ARK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK HOLDINGS, 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: 16 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000045560
FEI/EIN Number 800815674

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

Address: 327 NORTH BROAD ST, THOMASVILLE, GA, 31792, US
Mail Address: PO BOX 1617, THOMASVILLE, GA, 31799, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
API PROCESSING - LICENSING, INC. Agent -
LADSON WILLIAM F Director Post Office Box 1617, THOMASVILLE, GA, 37199
LADSON WILLIAM F President Post Office Box 1617, THOMASVILLE, GA, 37199

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 327 NORTH BROAD ST, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2019-12-13 327 NORTH BROAD ST, THOMASVILLE, GA 31792 -
AMENDMENT 2019-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 3419 Galt Ocean Dr. Suite A, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-03-23 API Processing-Licensing, Inc. -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Amendment 2019-12-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-03-24
Domestic Profit 2012-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State