Search icon

ARCONIC'S, INC. - Florida Company Profile

Company Details

Entity Name: ARCONIC'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCONIC'S, 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: 30 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: P94000049516
FEI/EIN Number 593262076

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

Address: 5783 Stewart Ave, PORT ORANGE, FL, 32127, US
Mail Address: 5783 Stewart Ave, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RONALD J President 128 7TH STREET, HOLLY HILL, FL, 32174
WRIGHT RONALD J Vice President 128 7TH STREET, HOLLY HILL, FL, 32174
WRIGHT RONALD J Director 128 7TH STREET, HOLLY HILL, FL, 32174
Griffith Susan Stewart Agent 5783 Stewart Ave, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 5783 Stewart Ave, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 5783 Stewart Ave, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-12-16 5783 Stewart Ave, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2021-12-16 Griffith, Susan Stewart -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State