Search icon

ARTHUR G. BYRNE CORP.

Company Details

Entity Name: ARTHUR G. BYRNE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1985 (40 years ago)
Date of dissolution: 26 Aug 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2002 (22 years ago)
Document Number: H63593
FEI/EIN Number 59-2552330
Address: 200 MACFARLANE DR, DELRAY BEACH, FL 33483
Mail Address: 200 MACFARLANE DR, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BYRNE, ARTHUR G. Agent 200 MACFARLANE DR, DELRAY BEACH, FL 33483

Director

Name Role Address
FLEUREN, DARYL B. Director 8 RAINBOW DR, RIVERSIDE, CT
BYRNE, ARTHUR G. Director 200 MACFARLANE DR, DELRAY BEACH, FL
BYRNE, A. GREGORY Director 88 ERSKINE RD., STAMFORD, CT

President

Name Role Address
BYRNE, ARTHUR G. President 200 MACFARLANE DR, DELRAY BEACH, FL

Vice President

Name Role Address
BYRNE, A. GREGORY Vice President 88 ERSKINE RD., STAMFORD, CT

Secretary

Name Role Address
FLEUREN, DARYL B. Secretary 8 RAINBOW DR, RIVERSIDE, CT

Treasurer

Name Role Address
FLEUREN, DARYL B. Treasurer 8 RAINBOW DR, RIVERSIDE, CT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 200 MACFARLANE DR, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2000-02-02 200 MACFARLANE DR, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-02 200 MACFARLANE DR, DELRAY BEACH, FL 33483 No data

Documents

Name Date
Voluntary Dissolution 2002-08-26
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State