Search icon

ARTHUR IAMARINO DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: ARTHUR IAMARINO DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR IAMARINO DEVELOPMENT CORP. 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: 19 Sep 1979 (46 years ago)
Date of dissolution: 14 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: 636684
FEI/EIN Number 592225052

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

Address: 2001 SOUTH SURF ROAD, 7A, HOLLYWOOD, FL, 33019, US
Mail Address: 2001 SOUTH SURF ROAD, 7A, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IAMARINO DOROTHY President 2001 SOUTH SURF RD #7A, HOLLYWOOD, FL, 33019
IAMMARINO DOROTHY Agent 2001 SOUTH SURF RD #7A, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2001 SOUTH SURF RD #7A, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2006-05-01 IAMMARINO, DOROTHY -
CHANGE OF PRINCIPAL ADDRESS 2001-06-29 2001 SOUTH SURF ROAD, 7A, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2001-06-29 2001 SOUTH SURF ROAD, 7A, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2007-03-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-06-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State