Search icon

ARNOLD TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: ARNOLD TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F97000006455
FEI/EIN Number 231582737
Address: 3375 HIGH PRAIRIE RD, `, GRAND PRAIRIE, TX, 75050, US
Mail Address: 3375 HIGH PRAIRIE RD, GRAND PRAIRIE, TX, 75050, US
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARNOLD TRANSPORTATION SERVICES 401(K) PLAN 2009 231582737 2010-10-15 ARNOLD TRANSPORTATION SERVICES 1237
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 484120
Sponsor’s telephone number 9043713416
Plan sponsor’s mailing address 9523 FLORIDA MINING BLVD., JACKSONVILLE, FL, 32257
Plan sponsor’s address 9523 FLORIDA MINING BLVD., JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 231582737
Plan administrator’s name ARNOLD TRANSPORTATION SERVICES
Plan administrator’s address 9523 FLORIDA MINING BLVD., JACKSONVILLE, FL, 32257
Administrator’s telephone number 9043713416

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 427

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CONSTANCE WOLSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Driggers Mike President 3375 High Prairie Road, Grand Prairie, TX, 75050

Director

Name Role Address
FULLER MAX L Director 4080 JENKINS RD, CHATTANOOGA, TN, 37421
Green Mike Director 60 East 42nd St, New York, NY, 10165
Peterson Eric Director 4080 Jenkins Rd, Chattanooga, TN, 37421

Vice President

Name Role Address
Rivera Obed Vice President 3375 HIGH PRAIRIE RD, GRAND PRAIRIE, TX, 75050

Asst

Name Role Address
Bretl JP Asst 60 East 42nd St, New York, NY, 10165

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3375 HIGH PRAIRIE RD, `, GRAND PRAIRIE, TX 75050 No data
CHANGE OF MAILING ADDRESS 2016-03-28 3375 HIGH PRAIRIE RD, `, GRAND PRAIRIE, TX 75050 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-09-02 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2005-12-27 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CORPORATE MERGER 1997-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000015645

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000274832 TERMINATED 1000000213695 DUVAL 2011-04-28 2021-05-04 $ 10,771.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J03000297657 LAPSED 89-015496-CA FOURTH JUDICIAL CIRCUIT 2003-12-01 2008-12-02 $200,000.00 RIDGEFIELD PARK TRANSPORT COMPANY, 1271 LAQUINTA DRIVE, SUITE 2-3, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
Reg. Agent Change 2014-09-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2009-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State