Entity Name: | ARNOLD TRANSPORTATION SERVICES, 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: | 08 Dec 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F97000006455 |
FEI/EIN Number |
231582737
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Driggers Mike | President | 3375 High Prairie Road, Grand Prairie, TX, 75050 |
FULLER MAX L | Director | 4080 JENKINS RD, CHATTANOOGA, TN, 37421 |
Rivera Obed | Vice President | 3375 HIGH PRAIRIE RD, GRAND PRAIRIE, TX, 75050 |
Bretl JP | Asst | 60 East 42nd St, New York, NY, 10165 |
Green Mike | Director | 60 East 42nd St, New York, NY, 10165 |
Peterson Eric | Director | 4080 Jenkins Rd, Chattanooga, TN, 37421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 3375 HIGH PRAIRIE RD, `, GRAND PRAIRIE, TX 75050 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 3375 HIGH PRAIRIE RD, `, GRAND PRAIRIE, TX 75050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-02 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2005-12-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CORPORATE MERGER | 1997-12-17 | - | 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 Apr 2025
Sources: Florida Department of State