Search icon

NANCY ARNOLD REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: NANCY ARNOLD REAL ESTATE, 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: 05 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F16000001644
FEI/EIN Number 463114261

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

Address: 4 Pamela Court, Farmington, CT, 06032, US
Mail Address: 210 Main Street, #123, Farmington, CT, 06034, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CURTIS JEFFREY J President 99 King Street, #52, St Augustine, FL, 32085
CURTIS JEFFREY J Vice President 99 King Street, #52, St Augustine, FL, 32085
CURTIS JESSICA A Agent 99 King Street, #52, St Augustine, FL, 32085

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000094108 ST AUGUSTINE PROPERTIES ACTIVE 2020-08-03 2025-12-31 - 99 KING STREET #52, ST AUGUSTINE, FL, 32085
G20000094117 ST AUGUSTINE COMMERCIAL PROPERTIES ACTIVE 2020-08-03 2025-12-31 - 99 KING STREET #52, ST AUGUSTINE, FL, 32085
G20000030571 ST AUGUSTINE COMMERCIAL PROPERTIES ACTIVE 2020-03-10 2025-12-31 - 99 KING STREET #52, S AUGUSTINE, FL, 32085
G20000013018 ST AUGUSTINE PROPERTIES ACTIVE 2020-01-28 2025-12-31 - 99 KING STREET #52, ST AUGUSTINE, FL, 32085
G16000071192 ARNOLD CURTIS PROPERTY MANAGMENT EXPIRED 2016-07-19 2021-12-31 - P.O. BOX 2052, WAKE FOREST, NC, 27588

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 4 Pamela Court, Farmington, CT 06032 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 99 King Street, #52, St Augustine, FL 32085 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 4 Pamela Court, Farmington, CT 06032 -
AMENDMENT 2016-05-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
Amendment 2016-05-03
Foreign Profit 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State