Entity Name: | ARJER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARJER ENTERPRISES, 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: | 12 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P98000023556 |
FEI/EIN Number |
593501497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 PINE HOLLOW POINT ROAD, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 1000 PINE HOLLOW POINT ROAD, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schiedel Barrett L | President | 1000 PINE HOLLOW POINT ROAD, ALTAMONTE SPRINGS, FL, 32714 |
Schiedel Beth | Vice President | 1000 PINE HOLLOW POINT ROAD, ALTAMONTE SPRINGS, FL, 32714 |
LABRET STEVEN M | Agent | 226 HILLCREST STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | LABRET, STEVEN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-11-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State