Search icon

ARBOR TRADER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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