Search icon

ARCADIA PLAZA, INC.

Company Details

Entity Name: ARCADIA PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000046951
FEI/EIN Number 65-0588756
Address: 120 W. OAK ST., ARCADIA, FL 33821
Mail Address: PO BOX 584, ARCADIA, FL 33821
Place of Formation: FLORIDA

Agent

Name Role Address
MUNDELL, JAMES R Agent 25 SO DESOTO, ARCADIA, FL 34266

President

Name Role Address
LANIER, J. HDR. President 2316 STICKNEY POINT ROAD, SARASOTA, FL 34231

Director

Name Role Address
SMITH, VIRGINIA M Director 1114 WEST IMOGENE STREET, ARCADIA, FL 34266
EMBREY, MARJORIE S Director 423 E. OAK STREET, ARCADIA, FL 34266

Vice President

Name Role Address
SMITH, VIRGINIA M Vice President 1114 WEST IMOGENE STREET, ARCADIA, FL 34266

Treasurer

Name Role Address
EMBREY, MARJORIE S Treasurer 423 E. OAK STREET, ARCADIA, FL 34266

Secretary

Name Role Address
MUNDELL, JAMES R Secretary 523 E., MAGNOLIA ST. ARCADIA, FL 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 25 SO DESOTO, ARCADIA, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 120 W. OAK ST., ARCADIA, FL 33821 No data
CHANGE OF MAILING ADDRESS 1996-05-01 120 W. OAK ST., ARCADIA, FL 33821 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 MUNDELL, JAMES R No data

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State