Search icon

ARCPST, INC.

Company Details

Entity Name: ARCPST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000061344
FEI/EIN Number 46-0575585
Mail Address: 34 Ryewood Circle, Homosassa, FL, 34446, US
Address: 530 S. GULFVIEW BLVD., SUITE 203, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS RONALD Agent 34 Ryewood Circle, Homosassa, FL, 34446

President

Name Role Address
HIGGINS RONALD President 530 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767

Director

Name Role Address
HIGGINS RONALD Director 530 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767

Secretary

Name Role Address
HIGGINS MARILYN Secretary 530 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767

Treasurer

Name Role Address
HIGGINS MARILYN Treasurer 530 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 34 Ryewood Circle, Homosassa, FL 34446 No data
CHANGE OF MAILING ADDRESS 2016-04-20 530 S. GULFVIEW BLVD., SUITE 203, CLEARWATER BEACH, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 530 S. GULFVIEW BLVD., SUITE 203, CLEARWATER BEACH, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State