Search icon

ARK LENDING, INC. - Florida Company Profile

Company Details

Entity Name: ARK LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK LENDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1997 (28 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: P97000001180
FEI/EIN Number 593416835

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

Address: 1108 NEW YORK AVE E-1, SAINT CLOUD, FL, 34769
Mail Address: 1165 JOHN RIDGE CT., KISSIMMEE, FL, 34747
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL R President 1165 JOHN RIDGE COURT, KISSIMMEE, FL, 34747
JOHNSON MICHAEL R Secretary 1165 JOHN RIDGE COURT, KISSIMMEE, FL, 34747
JOHNSON MICHAEL R Director 1165 JOHN RIDGE COURT, KISSIMMEE, FL, 34747
JOHNSON MONENI P Treasurer 1165 JOHN RIDGE COURT, KISSIMMEE, FL, 34747
JOHNSON MICHAEL R Agent 1165 JOHN RIDGE COURT, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-04 1108 NEW YORK AVE E-1, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2000-01-04 JOHNSON, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2000-01-04 1165 JOHN RIDGE COURT, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2000-01-04 1108 NEW YORK AVE E-1, SAINT CLOUD, FL 34769 -
REINSTATEMENT 1999-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170101 TERMINATED 1000000457135 DUVAL 2013-01-09 2033-01-16 $ 592.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
DEBIT MEMO 2000-01-24
ANNUAL REPORT 2000-01-04
REINSTATEMENT 1999-11-18
ANNUAL REPORT 1998-02-26
Domestic Profit Articles 1997-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State