Search icon

ARLINGTON HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: ARLINGTON HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N23987
FEI/EIN Number 592738029

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

Address: 613 ST JOHNS AVE, PALATKA, FL, 32177, US
Mail Address: 613 ST JOHNS AVE, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JACK W President 613 ST JOHNS AVE, PALATKA, FL, 32177
ALLEN JACK W Secretary 613 ST JOHNS AVE, PALATKA, FL, 32177
ALLEN JACK W Treasurer 613 ST JOHNS AVE, PALATKA, FL, 32177
ALFORD JACOB C Director 613 ST JOHNS AVE, PALATKA, FL, 32177
KENNEDY BENJAMIN Director 613 ST JOHNS AVE, PALATKA, FL, 32177
ALLEN JACK W Agent 613 ST. JOHNS AVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 613 ST JOHNS AVE, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2000-05-24 613 ST JOHNS AVE, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2000-05-24 ALLEN, JACK W -
REGISTERED AGENT ADDRESS CHANGED 1999-01-20 613 ST. JOHNS AVE, PALATKA, FL 32177 -
EVENT CONVERTED TO NOTES 1987-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007280 LAPSED 2001-31525-COCI VOLUSIA COUNTY CIVIL 2001-07-06 2007-01-09 $6,057.25 FRONTIER INSURANCE COMPANY, C/O 2 N TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2000-05-24
Off/Dir Resignation 1999-04-01
Off/Dir Resignation 1999-03-23
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State