Search icon

MICHAEL ARCURI ENTERPRISES, INC.

Company Details

Entity Name: MICHAEL ARCURI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P14000023853
FEI/EIN Number 46-5150406
Mail Address: PO BOX 262, CRYSTAL RIVER, FL, 34423, US
Address: 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ARCURI MICHAEL V Agent 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461

President

Name Role Address
ARCURI MICHAEL V President 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461

Treasurer

Name Role Address
ARCURI MICHAEL V Treasurer 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461

Secretary

Name Role Address
ARCURI MICHAEL V Secretary 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072521 ON THE SPOT DETAILING EXPIRED 2014-07-14 2024-12-31 No data 7970 N MALTESE DR, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680742 ACTIVE 1000001016331 CITRUS 2024-10-22 2044-10-30 $ 6,756.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State