Search icon

ARCHOS INC. - Florida Company Profile

Company Details

Entity Name: ARCHOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000100640
FEI/EIN Number APPLIED FOR

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

Address: 200 FRANDORSON CIRCLE, SUITE 101, APOLLO BEACH, FL, 33572, US
Mail Address: 219 FLAMINGO DR., SUITE 3705, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY MICHAEL President 219 FLAMINGO DR. SUITE 3705, APOLLO BEACH, FL, 33572
Morris David Director 219 FLAMINGO DR., APOLLO BEACH, FL, 33572
HARVEY MICHAEL Agent 219 FLAMINGO DR, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041367 KINGS EXECUTIVE CAR SERVICE EXPIRED 2019-04-01 2024-12-31 - PO BOX 3705, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 200 FRANDORSON CIRCLE, SUITE 101, APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000424958 ACTIVE 1000000868855 HILLSBOROU 2020-12-09 2030-12-30 $ 412.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000746170 TERMINATED 1000000847480 HILLSBOROU 2019-11-05 2029-11-13 $ 742.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537987706 2020-05-01 0455 PPP 200 FRANDORSON CIR STE 101, APOLLO BEACH, FL, 33572-2689
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579987
Loan Approval Amount (current) 579987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2689
Project Congressional District FL-14
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State