Search icon

ARNMC, INC. - Florida Company Profile

Company Details

Entity Name: ARNMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNMC, 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L63435
FEI/EIN Number 650183498

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

Address: Garry A McDonald, 1102 Yorkshire Street, PORT CHARLOTTE, FL, 33952, US
Mail Address: Garry A McDonald, 1102 Yorkshire Street, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Garry A Director 1102 Yorkshire Street, PORT CHARLOTTE, FL, 33952
MCDONALD BARRY L Vice President 1102 Yorkshire Street, PORT CHARLOTTE, FL, 33952
MCDONALD GARRY A Treasurer 1102 Yorkshire Street, PORT CHARLOTTE, FL, 33952
Campbell J David EA Agent 405 Tamiami Trail, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044481 COPY CORNER PRINTING CENTER EXPIRED 2013-05-02 2018-12-31 - 21234 OLEAN BLVD, UNIT 8, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 Campbell, J David, EA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 405 Tamiami Trail, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 Garry A McDonald, 1102 Yorkshire Street, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2020-06-18 Garry A McDonald, 1102 Yorkshire Street, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000199956 TERMINATED 1000000653958 CHARLOTTE 2015-01-30 2025-02-05 $ 1,143.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000550292 TERMINATED 1000000611870 CHARLOTTE 2014-04-17 2034-05-01 $ 549.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000630252 TERMINATED 1000000480616 CHARLOTTE 2013-03-12 2033-03-27 $ 506.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State