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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Driggers Mike | President | 3375 High Prairie Road, Grand Prairie, TX, 75050 |
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 |
Name | Role | Address |
---|---|---|
Rivera Obed | Vice President | 3375 HIGH PRAIRIE RD, GRAND PRAIRIE, TX, 75050 |
Name | Role | Address |
---|---|---|
Bretl JP | Asst | 60 East 42nd St, New York, NY, 10165 |
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 |
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 |
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