Search icon

ARINA CO - Florida Company Profile

Company Details

Entity Name: ARINA CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARINA CO 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P12000089285
FEI/EIN Number 90-0901985

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

Address: 6197 Golf Villas Dr, BOYTON BEACH, FL, 33437, US
Mail Address: 6197 Golf Villas Dr, BOYTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRINA GOLUB Vice President 6197 Golf Villas Dr, BOYTON BEACH, FL, 33437
GOLUB IRINA Dr. Agent 6197 Golf Villas Dr, BOYTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-16 6197 Golf Villas Dr, BOYTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-16 6197 Golf Villas Dr, BOYTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2016-07-16 6197 Golf Villas Dr, BOYTON BEACH, FL 33437 -
NAME CHANGE AMENDMENT 2016-04-01 ARINA CO -
REGISTERED AGENT NAME CHANGED 2015-08-17 GOLUB, IRINA, Dr. -
REINSTATEMENT 2015-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-16
Name Change 2016-04-01
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-08-17
Domestic Profit 2012-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State