Search icon

ARNOLD DESIGN AND CONSTRUCTION, INC.

Company Details

Entity Name: ARNOLD DESIGN AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 628572
FEI/EIN Number 59-1922371
Address: 1223 Alligator Drivve, Alligator Ppoint, FL 32346
Mail Address: P.O. BOX 13381, TALLAHASSEE, FL 32317
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD, ROBERT W Agent 1223 Alligator Drivve, Alligator Ppoint, FL 32346

President

Name Role Address
ARNOLD, MARGARET G President 1223 Alligator Drivve, Alligator Ppoint, FL 32346

Director

Name Role Address
ARNOLD, MARGARET G Director 1223 Alligator Drivve, Alligator Ppoint, FL 32346
ARNOLD, ROBERT W Director 1223 Alligator Drivve, Alligator Ppoint, FL 32346

Secretary

Name Role Address
ARNOLD, ROBERT W Secretary 1223 Alligator Drivve, Alligator Ppoint, FL 32346

Treasurer

Name Role Address
ARNOLD, ROBERT W Treasurer 1223 Alligator Drivve, Alligator Ppoint, FL 32346

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1223 Alligator Drivve, Alligator Ppoint, FL 32346 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1223 Alligator Drivve, Alligator Ppoint, FL 32346 No data
CHANGE OF MAILING ADDRESS 1996-06-07 1223 Alligator Drivve, Alligator Ppoint, FL 32346 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State