Search icon

ARC DEVICES USA, INC.

Company Details

Entity Name: ARC DEVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2013 (11 years ago)
Document Number: P13000098804
FEI/EIN Number 46-4292303
Address: 4521 PGA Blvd, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4521 PGA Blvd, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Katz Baskies & Wolfe PLLC Agent 3020 North Military Trial, BOCA RATON, FL, 33431

Director

Name Role Address
Alter Amos Director 525 S. Flagler Drive, West Palm Beach, FL, 33401
Elzas Jaap Director 525 S. Flagler Drive, West Palm Beach, FL, 33401

Chief Financial Officer

Name Role Address
Faber Robert Chief Financial Officer 525 S. Flagler Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110512 ARC CONNECTED HEALTH EXPIRED 2016-10-11 2021-12-31 No data 1200 N. FEDER, SUITE 207, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4521 PGA Blvd, Unit 341, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-03-07 4521 PGA Blvd, Unit 341, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Katz Baskies & Wolfe PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 3020 North Military Trial, SUITE 275, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State