Search icon

ARPIN MOVING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ARPIN MOVING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Aug 1957 (68 years ago)
Branch of: ARPIN MOVING, INC., RHODE ISLAND (Company Number 000001356)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 812136
FEI/EIN Number 050269014

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

Address: 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893
Mail Address: 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
DEROY JR. LEO Director 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893
FENNER NATALIE S Agent STROUD FENNER LAW FIRM, PLLC, BRANDON, FL, 33511
ARPIN, DAVID President 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893
ARPIN, DAVID Vice Treasurer 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893
ARPIN, DAVID Director 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893
ARPIN, PETER Director 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2020-05-04 ARPIN MOVING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 STROUD FENNER LAW FIRM, PLLC, 2130 BRANDON BOULEVARD, STE 100, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-05 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI 02893 -
REGISTERED AGENT NAME CHANGED 2007-10-11 FENNER, NATALIE SESQ -
NAME CHANGE AMENDMENT 2007-07-30 ARPIN VAN LINES, INC. -
REINSTATEMENT 2003-12-08 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-30 99 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI 02893 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-09-24
Name Change 2020-05-04
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-11-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State