Search icon

ARISE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000007866
FEI/EIN Number NOT APPLICABLE
Address: 12159 SW 49 CT., COOPER CITY, FL, 33330
Mail Address: 12159 SW 49 CT., COOPER CITY, FL, 33330
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISE GUILLERMO President 12159 SW 49 CT., COOPER CITY, FL, 33330
ISE GUILLERMO Treasurer 12159 SW 49 CT., COOPER CITY, FL, 33330
ISE GUILLERMO Director 12159 SW 49 CT., COOPER CITY, FL, 33330
ISE PATRICIA Vice President 12159 SW 49 CT., COOPER CITY, FL, 33330
ISE PATRICIA Secretary 12159 SW 49 CT., COOPER CITY, FL, 33330
ISE PATRICIA Director 12159 SW 49 CT., COOPER CITY, FL, 33330
GUILLERMO ISE Agent 12159 SW 49 CT., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 12159 SW 49 CT., COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1996-04-09 GUILLERMO ISE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 12159 SW 49 CT., COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 1996-04-09 12159 SW 49 CT., COOPER CITY, FL 33330 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State