Search icon

THE ARTHUR COMPANY, INC.

Company Details

Entity Name: THE ARTHUR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1985 (40 years ago)
Document Number: H64647
FEI/EIN Number 59-2617632
Address: 3825 HENDERSON BLVD. SUITE 202, TAMPA, FL 33629
Mail Address: 3825 HENDERSON BLVD. SUITE 202, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ARTHUR JR, JAMES F Agent 3852 HENDERSON BLVD, STE 202, TAMPA, FL 33629

President

Name Role Address
ARTHUR, JAMES F., JR. President 3825 HENDERSON BLVD #202, TAMPA, FL 33629

Treasurer

Name Role Address
ARTHUR, JAMES F., JR. Treasurer 3825 HENDERSON BLVD #202, TAMPA, FL 33629

Director

Name Role Address
ARTHUR, JAMES F., JR. Director 3825 HENDERSON BLVD #202, TAMPA, FL 33629
ARTHUR, ELIZABETH Director 3825 HENDERSON BLVD #202, TAMPA, FL 33629

Vice President

Name Role Address
ARTHUR, ELIZABETH Vice President 3825 HENDERSON BLVD #202, TAMPA, FL 33629

Secretary

Name Role Address
ARTHUR, ELIZABETH Secretary 3825 HENDERSON BLVD #202, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 3852 HENDERSON BLVD, STE 202, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 3825 HENDERSON BLVD. SUITE 202, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2006-06-19 3825 HENDERSON BLVD. SUITE 202, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 1997-07-30 ARTHUR JR, JAMES F No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State