Search icon

ARNOLD'S AUTO AND MARINE REPAIR, INC.

Company Details

Entity Name: ARNOLD'S AUTO AND MARINE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: F36752
FEI/EIN Number 59-2296492
Address: 5540 3RD AVENUE, KEY WEST, FL 33040
Mail Address: 23 FLIPPER ROAD, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD, RICHARD W, JR Agent 4 BAY DRIVE, KEY WEST, FL 33040

President

Name Role Address
ARNOLD, RICHARD W, JR. President 4 BAY DRIVE, KEY WEST, FL 33040

Director

Name Role Address
ARNOLD, RICHARD W, JR. Director 4 BAY DRIVE, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057101 ARNOLD'S TOWING ACTIVE 2020-05-22 2025-12-31 No data 5540 3RD AVENUE, KEY WEST, FL, 33040
G11000044894 ARNOLD'S TOWING EXPIRED 2011-05-10 2016-12-31 No data 5540 3RD AVENUE, KEY WEST, FL, 33040
G09000166593 FLORIDA KEYS RECOVERY EXPIRED 2009-10-19 2014-12-31 No data 5540 3RD AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-15 ARNOLD, RICHARD W, JR No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4 BAY DRIVE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 5540 3RD AVENUE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2010-02-24 5540 3RD AVENUE, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA A. SARTAIN, VS LEDDIERE EDGARDO RODRIGUEZ, et al., 3D2021-0017 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-920-K

Parties

Name CYNTHIA A. SARTAIN
Role Appellant
Status Active
Representations JOSEPH C. MADALON
Name ARNOLD'S AUTO AND MARINE REPAIR, INC.
Role Appellee
Status Active
Name LEDDIERE EDGARDO RODRIGUEZ
Role Appellee
Status Active
Representations Scott A. Cole, BENJAMIN M. ESCO
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2021.
Docket Date 2021-06-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2021-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYNTHIA A. SARTAIN
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The parties' joint request for extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-04-14
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of LEDDIERE EDGARDO RODRIGUEZ
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/14/2021
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CYNTHIA A. SARTAIN
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEDDIERE EDGARDO RODRIGUEZ
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CYNTHIA A. SARTAIN
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LEDDIERE EDGARDO RODRIGUEZ
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIC LLOYD IRVING, VS ARNOLD'S AUTO AND MARINE REPAIR, INC., et al., 3D2018-0870 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-185

Parties

Name Eric Lloyd Irving
Role Appellant
Status Active
Name ARNOLD'S AUTO AND MARINE REPAIR, INC.
Role Appellee
Status Active
Representations Barton W. Smith, DAVID PAUL HORAN
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's orders dated May 4, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-05-04
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE.
On Behalf Of Eric Lloyd Irving
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Amendment 2025-01-15
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State