Search icon

ARK RESIDENTIAL CORP - Florida Company Profile

Company Details

Entity Name: ARK RESIDENTIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK RESIDENTIAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2013 (11 years ago)
Document Number: P13000098196
FEI/EIN Number 46-4264840

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

Address: 2601 E OAKLAND PARK BLVD, #201, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2601 E OAKLAND PARK BLVD, #201, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER SEAN President 2601 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
KODSI LAW FIRM PA Agent 1000 North Hiatus Road, Pembroke pines, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2601 E OAKLAND PARK BLVD, #201, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-02-06 2601 E OAKLAND PARK BLVD, #201, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1000 North Hiatus Road, suite 103, Pembroke pines, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343179685 0418800 2018-06-08 1850 CONQUINA, BOCA RATON, FL, 33427
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Emphasis P: FALL, L: FALL
Case Closed 2019-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-06-20
Current Penalty 3696.0
Initial Penalty 3696.0
Final Order 2018-07-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): "Residential construction." Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels shall be protected by guardrail systems, safety net system, or personal fall arrest system: On or about June 8, 2018, at1850 Conquina St, Boca Raton, FL 33427, an employee installing rebar from a ledge without the use of fall protection was exposed to a 30-ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007217201 2020-04-16 0455 PPP 2601 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306-1612
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84102.3
Loan Approval Amount (current) 84102.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1612
Project Congressional District FL-23
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85129.96
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State