Entity Name: | ARBOR TRADER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARBOR TRADER, INC. 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: | 08 Jul 2014 (11 years ago) |
Document Number: | P14000058284 |
FEI/EIN Number |
47-1296889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 Waters Drive, Ft.Pierce, FL, 34946, US |
Mail Address: | PO BOX 351566, PALM COAST, FL, 32135, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN NUIS A. L. | Director | 474 Waters Drive, Ft.Pierce, FL, 34946 |
VAN NUIS A. L. | President | 474 Waters Drive, Ft.Pierce, FL, 34946 |
Van Nuis Alby | Secretary | 474 Waters Drive, Ft.Pierce, FL, 34946 |
Van Nuis Alby | Treasurer | 474 Waters Drive, Ft.Pierce, FL, 34946 |
VAN NUIS A. L. | Agent | 474 Waters Drive, Ft.Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 474 Waters Drive, Ft.Pierce, FL 34946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 474 Waters Drive, Ft.Pierce, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-04 | 474 Waters Drive, Ft.Pierce, FL 34946 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000069599 | TERMINATED | 1000000978782 | ST LUCIE | 2024-01-25 | 2044-01-31 | $ 3,571.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000569442 | TERMINATED | 1000000970711 | ST LUCIE | 2023-11-16 | 2043-11-22 | $ 1,046.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000412110 | ACTIVE | 1000000870721 | ST LUCIE | 2020-12-14 | 2040-12-16 | $ 4,406.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State