Search icon

ARM WAVE CORPORATION - Florida Company Profile

Company Details

Entity Name: ARM WAVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARM WAVE CORPORATION 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P15000094627
FEI/EIN Number 81-1626887

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

Address: 614 E. Hwy 50, CLERMONT, FL, 34711, US
Mail Address: 614 E. Hwy 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHYTE CAMILO A President 1872 NATURE COVE LANE, CLERMONT, FL, 34711
Henry Sinanan Vice President 608 Rosaro Ct, Kissimmee, FL, 34758
Cross Mark Treasurer 209 S Clyde Ave,, Kissimmee, FL, 34741
Lopez Wilder G Manager 6328 Fortune lane, Apopka, FL, 32712
Huggins Joycelyn A Exec 614 E. Hwy 50, CLERMONT, FL, 34711
WHYTE CAMILO A Agent 1872 NATURE COVE LANE, CLERMONT, FL, 34711
Steffens Erick Lega 250 International Pkwy, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 614 E. Hwy 50, #110, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-01-04 614 E. Hwy 50, #110, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-01-04 WHYTE, CAMILO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157141 ACTIVE 1000000919472 LAKE 2022-03-23 2042-03-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-01-04
Domestic Profit 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State