Search icon

ARCIS BELCHER OFFICE, INC. - Florida Company Profile

Company Details

Entity Name: ARCIS BELCHER OFFICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCIS BELCHER OFFICE, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P12000065548
FEI/EIN Number 46-0684815

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

Address: 2908 BAY TO BAY BLVD, TAMPA, FL, 33629
Mail Address: 2908 BAY TO BAY BLVD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDGE BRUCE D President 2908 BAY TO BAY BLVD, TAMPA, FL, 33629
SHOWALTER KRISTEN K Vice President 2908 BAY TO BAY BLVD, TAMPA, FL, 33629
Burdge Bruce Agent 2908 BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Burdge, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 2908 BAY TO BAY BLVD, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State