Search icon

ARBOREA CORP - Florida Company Profile

Company Details

Entity Name: ARBOREA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBOREA CORP 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 03 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P12000080120
FEI/EIN Number 46-1038467

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

Address: 322 Parkway Court,, GREENACRES, FL, 33413, US
Mail Address: 322 Parkway Court, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ELIA A President 322 Parkway Court, GREENACRES, FL, 33413
GOMEZ ELIA A Treasurer 322 Parkway Court, GREENACRES, FL, 33413
GOMEZ ELIA A Secretary 322 Parkway Court, GREENACRES, FL, 33413
AFRICANO YAMILYS C Agent 322 Parkway Court, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 322 Parkway Court,, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2016-04-01 322 Parkway Court,, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 322 Parkway Court, GREENACRES, FL 33413 -
AMENDMENT 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-08-11 AFRICANO , YAMILYS C -

Documents

Name Date
ANNUAL REPORT 2016-04-01
Amendment 2015-08-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State