Search icon

ARCADIA, INC. - Florida Company Profile

Company Details

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

ARCADIA, 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: 09 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V62377
FEI/EIN Number 593141908

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

Address: 229 EMORY PLACE, ORLANDO, FL, 32804, US
Mail Address: 229 EMORY PLACE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVERELL CHRISTOPHER J Agent 229 EMORY PLACE, ORLANDO, FL, 32804
DEVERELL, CHRISTOPHER J Director 229 EMORY PL., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-07 229 EMORY PLACE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-02-07 229 EMORY PLACE, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-07 229 EMORY PLACE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1998-03-09 DEVERELL, CHRISTOPHER J -

Court Cases

Title Case Number Docket Date Status
ARCADIA, INC. d/b/a ARCADIA CUSTOM f/k/a ARCADIA CUSTOM WINDOWS AND DOOR SOLUTIONS, Appellant(s) v. ALTAVILLA ENTERPRISES, INC. and COASTAL WINDOWS & DOORS, LLC, Appellee(s). 4D2023-2072 2023-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA011818

Parties

Name Arcadia Custom Windows and Door Solutions
Role Appellant
Status Active
Name ARCADIA, INC.
Role Appellant
Status Active
Representations Amy Terwilleger
Name Arcadia Custom
Role Appellant
Status Active
Name COASTAL WINDOWS & DOORS, LLC.
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ALTAVILLA ENTERPRISES, INC.
Role Appellee
Status Active
Representations Bryan Walker Black, Michael J. Monchick, Jacquelyn Roys Clifton, Shirley Jean McEachern

Docket Entries

Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Arcadia, Inc.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-10-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***MOTION GRANTED***
On Behalf Of Altavilla Enterprises, Inc.
View View File
Docket Date 2023-10-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description MOTION FOR LEAVE TO AMEND AND DEEM AS FILED THE ATTACHED AMENDED ANSWER BRIEF
On Behalf Of Altavilla Enterprises, Inc.
Docket Date 2023-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Arcadia, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Altavilla Enterprises, Inc.
View View File
Docket Date 2023-09-26
Type Record
Subtype Appendix
Description Appendix to Initial Brief
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arcadia, Inc.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arcadia, Inc.
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arcadia, Inc.
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Arcadia, Inc.
Docket Date 2023-08-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State