Entity Name: | ARLEN HOUSE MARINA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARLEN HOUSE MARINA CORP. 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: | 27 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P95000097577 |
FEI/EIN Number |
521954382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Michael Mollod, 237 East 81st Street- Apt 1A, New York, NY, 10028, US |
Mail Address: | C/O MICHAEL MOLLOD 237 EAST 81ST ST., 1A, NEW YORK, NY, 10028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ORTIZ HECTOR | Vice President | 10125 SW 111 ST, MIAMI, FL, 33176 |
MOLLOD MICHAEL | President | 237 EAST 81ST STREET, NEW YORK, NY, 10028 |
Burger Ashley | Manager | C/O MICHAEL MOLLOD 237 EAST 81ST ST., NEW YORK, NY, 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2019-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-14 | Michael Mollod, 237 East 81st Street- Apt 1A, 1A, New York, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2012-07-26 | Michael Mollod, 237 East 81st Street- Apt 1A, 1A, New York, NY 10028 | - |
REINSTATEMENT | 2009-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000178652 | TERMINATED | 1000000208437 | DADE | 2011-03-17 | 2031-03-23 | $ 2,755.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-17 |
Amendment | 2019-03-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State