Search icon

ARLEN HOUSE MARINA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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