Search icon

ARCADIA GLASS INC. - Florida Company Profile

Company Details

Entity Name: ARCADIA GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCADIA GLASS 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: 01 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000019818
FEI/EIN Number 83-3898246

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

Address: 5134 NEKOLE DR., MILTON, FL, 32570
Mail Address: 5134 NEKOLE DR., MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ROLLIE J President 5134 NEKOLE DR., MILTON, FL, 32570
THOMPSON ROLLIE J Treasurer 5134 NEKOLE DR., MILTON, FL, 32570
THOMPSON ROLLIE J Agent 5134 NEKOLE DR., MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114237 ARCADIA GLASS INC. EXPIRED 2019-10-21 2024-12-31 - 5134 NEKOLE DR, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 THOMPSON, ROLLIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State