Search icon

ARLENE ROWLAND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARLENE ROWLAND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLENE ROWLAND ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 May 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J14840
FEI/EIN Number 592669315

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2662 AFT AVE, NAPLES, FL, 34109, US
Mail Address: 2662 AFT AVE, NAPLES, FL, 33999, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND, ARLENE President 2662 AFT AVE, NAPLES, FL, 34109
ROWLAND, ARLENE Director 2662 AFT AVE, NAPLES, FL, 34109
WANDERON, THOMAS Agent 868 106TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 868 106TH AVE N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 2662 AFT AVE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1998-01-23 2662 AFT AVE, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 1990-11-27 ARLENE ROWLAND ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1986-06-25 GULFSHORE PAY-TEL, INC. -

Documents

Name Date
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State