Search icon

ARTHUR CONNER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR CONNER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR CONNER COMPANY, 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: 17 Apr 1979 (46 years ago)
Document Number: 617796
FEI/EIN Number 591903762

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

Address: 1257 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259, US
Mail Address: 1257 CUNNINGHAM CREEK DRIVE, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS CHARLENE W President 1257 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
WALLS CHARLENE W Director 1257 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259
FRAZIER W ROBINSON Agent 1515 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1257 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1257 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2017-01-26 FRAZIER, W ROBINSON -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State